CRAIGSTOWN ROOFING & CLADDING LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/10/216 October 2021 Notification of William Selfridge as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Appointment of Mr William Selfridge as a director on 2021-10-06

View Document

06/10/216 October 2021 Registered office address changed from 90a Craigstown Road Randalstown Antrim BT41 2PN Northern Ireland to 224 Portglenone Road Randalstown Antrim BT41 3RP on 2021-10-06

View Document

06/10/216 October 2021 Termination of appointment of Elizabeth Selfridge as a secretary on 2021-10-06

View Document

06/10/216 October 2021 Termination of appointment of David Andrew Selfridge as a director on 2021-10-06

View Document

06/10/216 October 2021 Cessation of David Selfridge as a person with significant control on 2021-10-06

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 90A CRAIGSTOWN ROAD RANDALSTOWNITY STREET CO ANTRIM BT41 2PN

View Document

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

View Accounts

04/09/154 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

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

View Accounts

14/10/1414 October 2014 AMENDING 296-APPOINTMENT OF DIRECTOR-DAVID ANDREW SELFRIDGE.

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/09/133 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/08/1224 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/09/112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SELFRIDGE / 01/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SELFRIDGE / 01/10/2009

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/09/092 September 2009 20/08/09 ANNUAL RETURN SHUTTLE

View Document

19/03/0919 March 2009 31/10/08 ANNUAL ACCTS

View Document

18/09/0818 September 2008 20/08/08

View Document

01/07/081 July 2008 31/10/07 ANNUAL ACCTS

View Document

20/09/0720 September 2007 20/08/07 ANNUAL RETURN SHUTTLE

View Document

22/05/0722 May 2007 31/10/06 ANNUAL ACCTS

View Document

22/09/0622 September 2006 20/08/06 ANNUAL RETURN SHUTTLE

View Document

19/07/0619 July 2006 31/10/05 ANNUAL ACCTS

View Document

18/09/0518 September 2005 20/08/05 ANNUAL RETURN SHUTTLE

View Document

14/06/0514 June 2005 31/10/04 ANNUAL ACCTS

View Document

14/06/0514 June 2005 CHANGE OF ARD

View Document

16/09/0416 September 2004 20/08/04 ANNUAL RETURN SHUTTLE

View Document

16/06/0416 June 2004 31/08/03 ANNUAL ACCTS

View Document

08/09/038 September 2003 20/08/03 ANNUAL RETURN SHUTTLE

View Document

17/10/0217 October 2002 CHANGE OF DIRS/SEC

View Document

17/10/0217 October 2002 CHANGE OF DIRS/SEC

View Document

17/10/0217 October 2002 SPECIAL/EXTRA RESOLUTION

View Document

17/10/0217 October 2002 CHANGE IN SIT REG ADD

View Document

17/10/0217 October 2002 UPDATED MEM AND ARTS

View Document

15/10/0215 October 2002 RESOLUTION TO CHANGE NAME

View Document

20/08/0220 August 2002 DECLN COMPLNCE REG NEW CO

View Document

20/08/0220 August 2002 MEMORANDUM

View Document

20/08/0220 August 2002 ARTICLES

View Document

20/08/0220 August 2002 PARS RE DIRS/SIT REG OFF

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