CUNNINGHAM CONTRACTS LTD

Company Documents

DateDescription
06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Termination of appointment of Daniel Anthony Mcpolin as a director on 2024-10-07

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

03/10/243 October 2024 Cessation of Joanne Cunningham as a person with significant control on 2024-09-20

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Appointment of Mr George Martin Taggart as a director on 2023-08-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

25/04/2225 April 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

08/02/228 February 2022 Appointment of Daniel Anthony Mcpolin as a director on 2021-11-01

View Document

08/02/228 February 2022 Appointment of Mr Alan James Little as a director on 2021-11-01

View Document

02/11/212 November 2021 Registered office address changed from 28 28 Derryboy Road Carnbane Business Park Newry Co Down BT35 6FY Northern Ireland to 28 Derryboy Road Carnbane Business Park Newry Co Down on 2021-11-02

View Document

01/11/211 November 2021 Registered office address changed from 28 Derryboy Road Carnbane Business Park Newry Co Down BT35 6QH Northern Ireland to 28 28 Derryboy Road Carnbane Business Park Newry Co Down BT35 6FY on 2021-11-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 01/05/19 STATEMENT OF CAPITAL GBP 860100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2019

View Document

26/02/1926 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2017

View Document

26/02/1926 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2018

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

10/01/1710 January 2017 10/01/17 STATEMENT OF CAPITAL GBP 1

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CUNNINGHAM / 13/01/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CUNNINGHAM / 13/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CUNNINGHAM / 13/01/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 31/03/08 ANNUAL ACCTS

View Document

11/03/0911 March 2009 13/01/09

View Document

05/03/085 March 2008 31/01/07 ANNUAL ACCTS

View Document

04/02/084 February 2008 13/01/08 ANNUAL RETURN SHUTTLE

View Document

04/02/084 February 2008 CHANGE OF ARD

View Document

19/02/0619 February 2006 CHANGE OF DIRS/SEC

View Document

19/02/0619 February 2006 CHANGE IN SIT REG ADD

View Document

19/02/0619 February 2006 CHANGE OF DIRS/SEC

View Document

13/01/0613 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information