OBE WASTE & AGRI ENGINEERING LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of receipts and payments to 2025-06-25

View Document

16/07/2416 July 2024 Statement of receipts and payments to 2024-06-25

View Document

27/07/2327 July 2023 Statement of affairs

View Document

19/07/2319 July 2023 Registered office address changed from 23 Old Bann Road Donaghcloney Craigavon Co. Armagh BT66 7PW to 36-38 Northland Row Dungannon Tyrone BT71 6AP on 2023-07-19

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Appointment of a liquidator

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY HYLANDS / 11/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL HYLANDS / 11/12/2015

View Document

20/08/1520 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1320 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1228 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/118 November 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

08/08/118 August 2011 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