IRWINS QUALITY AGGREGATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

07/03/257 March 2025 Registration of charge NI6128680004, created on 2025-03-05

View Document

24/11/2424 November 2024 Satisfaction of charge NI6128680003 in full

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Registered office address changed from 5 Diviny Drive Portadown Craigavon County Armagh BT63 5WE to 55 Gortgonis Road Coalisland Dungannon BT71 4QG on 2024-07-25

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Registration of charge NI6128680003, created on 2023-08-02

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

25/04/2325 April 2023 Termination of appointment of Keith Davenport as a director on 2023-04-24

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Appointment of Mr Christopher Edwin Currie as a director on 2021-11-29

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/10/2017 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ELIZABETH IRWIN

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CESSATION OF ROBERT KENNETH IRWIN AS A PSC

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT IRWIN

View Document

15/11/1815 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 11500

View Document

09/05/149 May 2014 ADOPT ARTICLES 31/03/2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 5 DIVINY DRIVE PORTADOWN CO ARMAGH BT65 5WE

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HERBERT IRWIN / 23/01/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE GREER

View Document

02/07/132 July 2013 SECRETARY APPOINTED MR BRIAN HERBERT IRWIN

View Document

18/06/1318 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 9200

View Document

08/04/138 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/138 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Accounts

28/02/1328 February 2013 DIRECTOR APPOINTED MR KEITH DAVENPORT

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED ALASTAIR HARRISON

View Document

28/02/1328 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED IRWIN QUALITY AGGREGATES LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED ROBERT KENNETH NIALL IRWIN

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED MOYNE SHELF COMPANY (NO. 315) LIMITED CERTIFICATE ISSUED ON 12/02/13

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY MOYNE SECRETARIAL LIMITED

View Document

06/02/136 February 2013 SECRETARY APPOINTED CAROLINE GREER

View Document

06/02/136 February 2013 DIRECTOR APPOINTED BRIAN HERBERT IRWIN

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 21 ARTHUR STREET BELFAST ANTRIM BT1 4GA

View Document

06/02/136 February 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

06/02/136 February 2013 CHANGE OF NAME 31/01/2013

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FULTON

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS

View Document

23/05/1223 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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