CNC CONSTRUCTION LTD

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

15/04/2415 April 2024 Change of details for Mr Conal Boyle as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mrs Noelle Boyle as a person with significant control on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

22/06/2322 June 2023 Registered office address changed from 13 English Street Downpatrick BT30 6AB Northern Ireland to 15 Trench Avenue Belfast BT11 9FE on 2023-06-22

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 18 ENGLISH STREET DOWNPATRICK BT30 6AB NORTHERN IRELAND

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM AT THE OFFICES OF JOHN LAVERTY & CO 18 ENGLISH STREET DOWNPATRICK BT30 6AB

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

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

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

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

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CONAL BOYLE / 29/04/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONAL BOYLE / 29/04/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOELLE BOYLE / 29/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 29/04/09 ANNUAL RETURN SHUTTLE

View Document

19/01/0919 January 2009 31/03/08 ANNUAL ACCTS

View Document

05/06/085 June 2008 29/04/08 ANNUAL RETURN SHUTTLE

View Document

13/01/0813 January 2008 31/03/07 ANNUAL ACCTS

View Document

04/05/074 May 2007 29/04/07 ANNUAL RETURN SHUTTLE

View Document

14/03/0714 March 2007 CHANGE OF DIRS/SEC

View Document

13/11/0613 November 2006 31/03/06 ANNUAL ACCTS

View Document

22/05/0622 May 2006 CHANGE OF DIRS/SEC

View Document

22/05/0622 May 2006 29/04/06 ANNUAL RETURN SHUTTLE

View Document

11/04/0611 April 2006 CHANGE OF ARD

View Document

13/05/0513 May 2005 CHANGE OF DIRS/SEC

View Document

13/05/0513 May 2005 CHANGE OF DIRS/SEC

View Document

29/04/0529 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company