CAPITAL REINFORCING (IRELAND) LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

05/12/245 December 2024 Register inspection address has been changed from C/O Fmc Accountants 34 Market Street Strabane Co Tyrone BT82 8BH Northern Ireland to 8/10 Church Street Omagh BT78 1DG

View Document

19/07/2419 July 2024 Termination of appointment of Denise Walsh as a secretary on 2024-07-19

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Auditor's resignation

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

21/11/2221 November 2022 Registered office address changed from 34 Market Street Strabane County Tyrone BT82 8BH Northern Ireland to 8/10 Church Street Omagh BT78 1DG on 2022-11-21

View Document

10/05/2210 May 2022 Appointment of Mr Colm Gerard Mcaleer as a director on 2022-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

14/05/2014 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

09/05/199 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR SEAN GERARD BOYLE

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 SAIL ADDRESS CHANGED FROM: 21 BOTANIC AVENUE BELFAST BT7 1JJ NORTHERN IRELAND

View Document

05/10/165 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 21 BOTANIC AVENUE BELFAST BT7 1JJ

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR PAUL CARDWELL

View Document

17/12/1517 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/12/1517 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 12 FLUSHTOWN ROAD SIXMILECROSS OMAGH COUNTY TYRONE BT79 9DY

View Document

17/12/1517 December 2015 SAIL ADDRESS CHANGED FROM: UNIT 15A QUEENS ROAD TITANIC QUARTER BELFAST COUNTY ANTRIM BT3 9DU NORTHERN IRELAND

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0425350006

View Document

07/07/157 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM UNIT 15A QUEENS ROAD TITANIC QUARTER BELFAST COUNTY ANTRIM BT3 9DU

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0425350005

View Document

03/08/143 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0425350004

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0425350003

View Document

07/05/147 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

01/03/131 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 45 CRAVENNY ROAD MARTRAY BALLYGAWLEY BT70 2LQ

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT OWENS / 01/01/2010

View Document

07/04/097 April 2009 31/12/08 ANNUAL ACCTS

View Document

26/03/0926 March 2009 19/02/09

View Document

14/05/0814 May 2008 31/12/07 ANNUAL ACCTS

View Document

22/02/0822 February 2008 19/02/08 ANNUAL RETURN SHUTTLE

View Document

25/09/0725 September 2007 19/02/07

View Document

25/09/0725 September 2007 19/02/04

View Document

12/09/0712 September 2007 19/02/05 ANNUAL RETURN SHUTTLE

View Document

12/09/0712 September 2007 19/02/06 ANNUAL RETURN SHUTTLE

View Document

23/03/0723 March 2007 31/12/06 ANNUAL ACCTS

View Document

23/03/0623 March 2006 31/12/05 ANNUAL ACCTS

View Document

13/01/0613 January 2006 CHANGE IN SIT REG ADD

View Document

05/01/065 January 2006 SPECIAL/EXTRA RESOLUTION

View Document

05/01/065 January 2006 UPDATED MEM AND ARTS

View Document

05/01/065 January 2006 NOT OF INCR IN NOM CAP

View Document

14/04/0514 April 2005 31/12/04 ANNUAL ACCTS

View Document

08/04/058 April 2005 PARS RE MORTAGE

View Document

28/09/0428 September 2004 PARS RE MORTAGE

View Document

11/05/0411 May 2004 31/12/03 ANNUAL ACCTS

View Document

04/12/034 December 2003 31/12/02 ANNUAL ACCTS

View Document

12/08/0312 August 2003 19/02/03 ANNUAL RETURN SHUTTLE

View Document

07/05/037 May 2003 CHANGE OF ARD

View Document

23/03/0223 March 2002 CHANGE OF DIRS/SEC

View Document

19/02/0219 February 2002 PARS RE DIRS/SIT REG OFF

View Document

19/02/0219 February 2002

View Document

19/02/0219 February 2002

View Document

19/02/0219 February 2002 ARTICLES

View Document

19/02/0219 February 2002 DECLN COMPLNCE REG NEW CO

View Document

19/02/0219 February 2002 MEMORANDUM

View Document

19/02/0219 February 2002

View Document

19/02/0219 February 2002

View Document

19/02/0219 February 2002 CERTIFICATE OF INCORPORATION

View Document


More Company Information