KILLOWEN CONTRACTS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Satisfaction of charge NI0452110005 in full

View Document

19/02/2519 February 2025 Satisfaction of charge 3 in full

View Document

19/02/2519 February 2025 Satisfaction of charge 4 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 1 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 2 in full

View Document

08/01/258 January 2025 Full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

08/03/248 March 2024 Termination of appointment of Damien Mc Givern . as a director on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Maurice Mc Givern as a director on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Cathy Mcgivern as a director on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Ann Mcgivern as a director on 2024-03-08

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

01/01/231 January 2023 Full accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Registration of a charge with Charles court order to extend. Charge code NI0452110005, created on 2021-01-08

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCGIVERN HOLDINGS LIMITED

View Document

28/08/1828 August 2018 CESSATION OF DAMIEN MCGIVERN AS A PSC

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN MCGIVERN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET MC GIVERN

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR ANDREW ANTHONY KNAPTON

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/01/1527 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN MC GIVERN . / 20/04/2014

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 SECOND FILING WITH MUD 20/01/14 FOR FORM AR01

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MC GIVERN / 29/04/2013

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MC GIVERN / 18/01/2013

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 140 LOWER DROMORE ROAD WARRENPOINT CO DOWN BT43 3LN

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/06/103 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/03/1025 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MC GIVERN / 20/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN MC GIVERN . / 20/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MC GIVERN / 20/01/2010

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM FITZPATRICK AND KEARNEY 10C MARCUS SQUARE NEWRY CO DOWN BT34 1AE

View Document

22/02/0922 February 2009 31/03/08 ANNUAL ACCTS

View Document

16/02/0916 February 2009 20/01/09 ANNUAL RETURN SHUTTLE

View Document

21/11/0821 November 2008 CHANGE OF DIRS/SEC

View Document

21/11/0821 November 2008 CHANGE OF DIRS/SEC

View Document

07/03/087 March 2008 0000

View Document

07/03/087 March 2008 PARS RE MORTAGE

View Document

16/02/0816 February 2008 31/03/07 ANNUAL ACCTS

View Document

09/02/089 February 2008 20/01/08 ANNUAL RETURN SHUTTLE

View Document

13/12/0713 December 2007 0000

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

29/01/0729 January 2007 20/01/07 ANNUAL RETURN SHUTTLE

View Document

28/02/0628 February 2006 31/03/05 ANNUAL ACCTS

View Document

20/02/0620 February 2006 20/01/06 ANNUAL RETURN SHUTTLE

View Document

22/02/0522 February 2005 20/01/05 ANNUAL RETURN SHUTTLE

View Document

12/01/0512 January 2005 31/03/04 ANNUAL ACCTS

View Document

05/02/045 February 2004 20/01/04 ANNUAL RETURN SHUTTLE

View Document

12/03/0312 March 2003 CHANGE OF ARD

View Document

11/03/0311 March 2003 CHANGE OF DIRS/SEC

View Document

11/03/0311 March 2003 CHANGE OF DIRS/SEC

View Document

11/03/0311 March 2003 CHANGE IN SIT REG ADD

View Document

11/03/0311 March 2003 CHANGE OF DIRS/SEC

View Document

11/03/0311 March 2003 CHANGE OF DIRS/SEC

View Document

11/03/0311 March 2003 CHANGE OF DIRS/SEC

View Document

11/03/0311 March 2003 RETURN OF ALLOT OF SHARES

View Document

11/03/0311 March 2003 CHANGE OF DIRS/SEC

View Document

20/01/0320 January 2003 PARS RE DIRS/SIT REG OFF

View Document

20/01/0320 January 2003 ARTICLES

View Document

20/01/0320 January 2003 DECLN COMPLNCE REG NEW CO

View Document

20/01/0320 January 2003 MEMORANDUM

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