KAYFOAM WOOLFSON (BELFAST) LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Philip Graham Mcneill as a director on 2025-04-09

View Document

12/02/2512 February 2025 Termination of appointment of Michael Neville Holmes as a director on 2024-11-30

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

26/05/2326 May 2023 Director's details changed for Mr Michael Neville Holmes on 2023-05-26

View Document

28/03/2328 March 2023 Director's details changed for Mr Michael Neville Holmes on 2023-03-28

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

30/11/2230 November 2022 Termination of appointment of David Moffitt as a director on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of John Charles Sexton as a director on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of John C Sexton as a secretary on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Mr Michael Neville Holmes as a director on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Travis James Almandinger as a director on 2022-11-30

View Document

14/10/2214 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/07/217 July 2021 Termination of appointment of Peter Magner Crowley as a director on 2021-06-04

View Document

07/07/217 July 2021 Termination of appointment of Neill David Hughes as a director on 2021-06-04

View Document

30/06/2130 June 2021 Satisfaction of charge NI0071670006 in full

View Document

30/06/2130 June 2021 Satisfaction of charge NI0071670007 in full

View Document

30/06/2130 June 2021 Satisfaction of charge NI0071670005 in full

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-09-30

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM STOKES HOUSE 17-25 COLLEGE SQUARE EAST BELFAST NORTHERN IRELAND BT1 6DH

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/06/1621 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

11/08/1411 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEILL HUGHES / 27/06/2014

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0071670006

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0071670007

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

11/04/1411 April 2014 ARTICLES OF ASSOCIATION

View Document

11/04/1411 April 2014 ALTER ARTICLES 24/03/2014

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0071670005

View Document

30/07/1330 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 5 GLEN ROAD GLENAVY CO ANTRIM BT29 4LT

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/08/121 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/08/1016 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/08/097 August 2009 21/07/09 ANNUAL RETURN SHUTTLE

View Document

07/08/097 August 2009 30/09/08 ANNUAL ACCTS

View Document

12/05/0912 May 2009 CHANGE OF DIRS/SEC

View Document

30/07/0830 July 2008 21/07/08 ANNUAL RETURN SHUTTLE

View Document

30/07/0830 July 2008 30/09/07 ANNUAL ACCTS

View Document

21/08/0721 August 2007 21/07/07 ANNUAL RETURN SHUTTLE

View Document

06/08/076 August 2007 UPDATED MEM AND ARTS

View Document

06/08/076 August 2007 DECL RE ASSIST ACQN SHS

View Document

06/08/076 August 2007 DEC DIRS H/C ASS ACQ SHS

View Document

06/08/076 August 2007 CHANGE OF DIRS/SEC

View Document

06/08/076 August 2007 SPECIAL/EXTRA RESOLUTION

View Document

02/08/072 August 2007 30/09/06 ANNUAL ACCTS

View Document

21/06/0721 June 2007 CHANGE OF DIRS/SEC

View Document

21/06/0721 June 2007 CHANGE OF DIRS/SEC

View Document

21/06/0721 June 2007 CHANGE OF DIRS/SEC

View Document

07/06/077 June 2007 PARS RE MORTAGE

View Document

07/06/077 June 2007 PARS RE MORTAGE

View Document

12/09/0612 September 2006 21/07/06 ANNUAL RETURN SHUTTLE

View Document

17/08/0617 August 2006 30/09/05 ANNUAL ACCTS

View Document

30/07/0530 July 2005 30/09/04 ANNUAL ACCTS

View Document

30/07/0530 July 2005 21/07/05 ANNUAL RETURN SHUTTLE

View Document

11/09/0411 September 2004 21/07/04 ANNUAL RETURN SHUTTLE

View Document

28/07/0428 July 2004 30/09/03 ANNUAL ACCTS

View Document

21/08/0321 August 2003 30/09/02 ANNUAL ACCTS

View Document

07/08/037 August 2003 21/07/03 ANNUAL RETURN SHUTTLE

View Document

30/08/0230 August 2002 30/09/01 ANNUAL ACCTS

View Document

02/08/022 August 2002 21/07/02 ANNUAL RETURN SHUTTLE

View Document

18/06/0218 June 2002 CHANGE OF DIRS/SEC

View Document

06/08/016 August 2001 30/09/00 ANNUAL ACCTS

View Document

03/08/013 August 2001 21/07/01 ANNUAL RETURN SHUTTLE

View Document

19/08/0019 August 2000 21/07/00 ANNUAL RETURN SHUTTLE

View Document

07/08/007 August 2000 30/09/99 ANNUAL ACCTS

View Document

30/09/9930 September 1999 21/07/99 ANNUAL RETURN SHUTTLE

View Document

24/09/9924 September 1999 30/09/98 ANNUAL ACCTS

View Document

05/10/985 October 1998 21/07/98 ANNUAL RETURN SHUTTLE

View Document

21/07/9821 July 1998 30/09/97 ANNUAL ACCTS

View Document

04/08/974 August 1997 21/07/97 ANNUAL RETURN SHUTTLE

View Document

04/08/974 August 1997 30/09/96 ANNUAL ACCTS

View Document

16/07/9716 July 1997 CHANGE OF DIRS/SEC

View Document

16/07/9716 July 1997 CHANGE OF DIRS/SEC

View Document

06/08/966 August 1996 CHANGE OF DIRS/SEC

View Document

05/08/965 August 1996 CHANGE OF DIRS/SEC

View Document

05/08/965 August 1996 30/09/95 ANNUAL ACCTS

View Document

05/08/965 August 1996 CHANGE OF DIRS/SEC

View Document

05/08/965 August 1996 21/07/96 ANNUAL RETURN SHUTTLE

View Document

31/07/9531 July 1995 30/09/94 ANNUAL ACCTS

View Document

31/07/9531 July 1995 21/07/95 ANNUAL RETURN SHUTTLE

View Document

22/07/9422 July 1994 21/07/94 ANNUAL RETURN SHUTTLE

View Document

22/07/9422 July 1994 30/09/93 ANNUAL ACCTS

View Document

25/08/9325 August 1993 05/08/93 ANNUAL RETURN SHUTTLE

View Document

16/08/9316 August 1993 30/09/92 ANNUAL ACCTS

View Document

20/01/9320 January 1993 05/08/92 ANNUAL RETURN SHUTTLE

View Document

12/10/9212 October 1992 30/09/91 ANNUAL ACCTS

View Document

14/01/9214 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

23/10/9123 October 1991 30/09/90 ANNUAL ACCTS

View Document

27/03/9127 March 1991 31/12/90 ANNUAL RETURN

View Document

03/10/903 October 1990 30/09/89 ANNUAL ACCTS

View Document

21/03/9021 March 1990 31/12/89 ANNUAL RETURN

View Document

29/11/8929 November 1989 30/09/88 ANNUAL ACCTS

View Document

11/05/8911 May 1989 31/12/88 ANNUAL RETURN

View Document

30/01/8930 January 1989 30/09/87 ANNUAL ACCTS

View Document

26/05/8826 May 1988 31/12/87 ANNUAL RETURN

View Document

01/10/871 October 1987 30/09/86 ANNUAL ACCTS

View Document

25/03/8725 March 1987 31/12/86 ANNUAL RETURN

View Document

17/02/8717 February 1987 03/09/85 ANNUAL ACCTS

View Document

23/02/8623 February 1986 31/12/85 ANNUAL RETURN

View Document

26/11/8526 November 1985 31/12/84 ANNUAL RETURN

View Document

26/11/8526 November 1985 30/09/84 ANNUAL ACCTS

View Document

07/08/847 August 1984 30/09/83 ANNUAL ACCTS

View Document

29/02/8429 February 1984 31/12/83 ANNUAL RETURN

View Document

12/04/8312 April 1983 31/12/82 ANNUAL RETURN

View Document

16/02/8316 February 1983 CHANGE OF DIRS/SEC

View Document

06/01/836 January 1983 31/12/81 ANNUAL RETURN

View Document

09/12/829 December 1982 NOTICE OF ARD

View Document

09/12/829 December 1982 CHANGE IN SIT REG OFFICE

View Document

01/01/811 January 1981 31/12/80 ANNUAL RETURN

View Document

26/09/7926 September 1979 31/12/79 ANNUAL RETURN

View Document

05/03/795 March 1979 PARTICULARS RE DIRECTORS

View Document

14/02/7914 February 1979 31/12/78 ANNUAL RETURN

View Document

11/10/7811 October 1978 31/12/76 ANNUAL RETURN

View Document

11/10/7811 October 1978 31/12/07 ANNUAL RETURN

View Document

02/07/762 July 1976 PARTICULARS RE DIRECTORS

View Document

11/05/7611 May 1976 31/12/75 ANNUAL RETURN

View Document

09/01/749 January 1974 PARTICULARS RE DIRECTORS

View Document

14/11/7314 November 1973 30/05/72 ANNUAL RETURN

View Document

14/11/7314 November 1973 31/05/73 ANNUAL RETURN

View Document

19/01/7219 January 1972 PARTICULARS RE DIRECTORS

View Document

13/12/7113 December 1971 21/09/70 ANNUAL RETURN

View Document

13/12/7113 December 1971 08/02/71 ANNUAL RETURN

View Document

19/11/6919 November 1969 PARTICULARS RE DIRECTORS

View Document

01/10/691 October 1969 26/02/69 ANNUAL RETURN

View Document

13/03/6913 March 1969 ALLOTMENT (CASH)

View Document

01/05/681 May 1968 ALLOTMENT (CASH)

View Document

04/04/684 April 1968 SITUATION OF REG OFFICE

View Document

17/01/6817 January 1968 PARTICULARS RE DIRECTORS

View Document

17/01/6817 January 1968 STATEMENT OF NOMINAL CAP

View Document

17/01/6817 January 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/6817 January 1968 ARTICLES

View Document

17/01/6817 January 1968 DECL ON COMPL ON INCORP

View Document

17/01/6817 January 1968 MEMORANDUM

View Document

17/01/6817 January 1968 SITUATION OF REG OFFICE

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