KILLYLEAGH BOX CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2024-03-31

View Document

15/02/2415 February 2024 Satisfaction of charge NI0143970002 in full

View Document

15/02/2415 February 2024 Satisfaction of charge NI0143970001 in full

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MRS HEATHER ROBERTA ELIZABETH CHEEVERS

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR PAUL DAVID LAWLOR

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHERN IRELAND PLASTICS LIMITED

View Document

27/06/1927 June 2019 CESSATION OF ROBERT DERMOTT SIMPSON AS A PSC

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DERMOTT SIMPSON

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0143970002

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 32 LODGE ROAD COLERAINE BT52 1NB NORTHERN IRELAND

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY HEATHER CHEEVERS

View Document

04/09/184 September 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

04/09/184 September 2018 SECRETARY APPOINTED MR PAUL LAWLOR

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR ASHISH GADI

View Document

04/09/184 September 2018 DIRECTOR APPOINTED ANIL JAIN

View Document

04/09/184 September 2018 DIRECTOR APPOINTED ATUL JAIN

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CESSATION OF GEORGIE TINDAL AS A PSC

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DERMOTT SIMPSON

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0143970001

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGIE TINDAL

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOTT SIMPSON / 19/05/2017

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MS HEATHER CHEEVERS

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR ZOE WALKER

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY MARY CUNNINGHAM

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 61 MALONE ROAD BELFAST BT9 6SA

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR DERMOTT SIMPSON

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARY CUNNINGHAM

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 43 LOCKVIEW ROAD BELFAST BT9 5FJ

View Document

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

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN CUNNINGHAM

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MRS GEORGIE TINDAL

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MRS ZOE WALKER

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVAN ALEXANDER CUNNINGHAM / 31/12/2010

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY CUNNINGHAM / 31/12/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY CUNNINGHAM / 31/12/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/05/0911 May 2009 31/12/08 ANNUAL ACCTS

View Document

07/03/097 March 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

02/10/082 October 2008 31/12/07 ANNUAL ACCTS

View Document

04/02/084 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

20/08/0720 August 2007 31/12/06 ANNUAL ACCTS

View Document

25/01/0725 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

27/07/0627 July 2006 31/12/05 ANNUAL ACCTS

View Document

20/03/0620 March 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

23/09/0523 September 2005 31/12/04 ANNUAL ACCTS

View Document

23/02/0523 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

10/05/0410 May 2004 31/12/03 ANNUAL ACCTS

View Document

16/02/0416 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

18/04/0318 April 2003 31/12/02 ANNUAL ACCTS

View Document

11/02/0311 February 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

13/04/0213 April 2002 31/12/01 ANNUAL ACCTS

View Document

30/01/0230 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

21/05/0121 May 2001 31/12/00 ANNUAL ACCTS

View Document

09/02/019 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

07/09/007 September 2000 31/12/99 ANNUAL ACCTS

View Document

26/01/0026 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

23/08/9923 August 1999 31/12/98 ANNUAL ACCTS

View Document

01/03/991 March 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

19/05/9819 May 1998 31/12/97 ANNUAL ACCTS

View Document

12/02/9812 February 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

16/05/9716 May 1997 31/12/96 ANNUAL ACCTS

View Document

16/02/9716 February 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

11/06/9611 June 1996 31/12/95 ANNUAL ACCTS

View Document

04/02/964 February 1996 31/12/94 ANNUAL ACCTS

View Document

28/01/9628 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

21/02/9521 February 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

30/06/9430 June 1994 31/12/93 ANNUAL ACCTS

View Document

01/02/941 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

10/08/9310 August 1993 31/12/92 ANNUAL ACCTS

View Document

08/03/938 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

12/11/9212 November 1992 31/12/91 ANNUAL ACCTS

View Document

06/11/926 November 1992 CHANGE IN SIT REG ADD

View Document

06/11/926 November 1992 RET BY CO PURCH OWN SHARS

View Document

01/10/921 October 1992 CHANGE OF DIRS/SEC

View Document

01/10/921 October 1992 CHANGE OF DIRS/SEC

View Document

22/09/9222 September 1992 UPDATED MEM AND ARTS

View Document

22/09/9222 September 1992 SPECIAL/EXTRA RESOLUTION

View Document

26/02/9226 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

12/09/9112 September 1991 CHANGE IN SIT REG ADD

View Document

07/06/917 June 1991 31/12/90 ANNUAL ACCTS

View Document

20/04/9120 April 1991 31/12/90 ANNUAL RETURN

View Document

28/11/9028 November 1990 RETURN OF ALLOT OF SHARES

View Document

15/10/9015 October 1990 CHANGE OF DIRS/SEC

View Document

08/05/908 May 1990 31/12/89 ANNUAL ACCTS

View Document

25/04/9025 April 1990 31/12/89 ANNUAL RETURN

View Document

01/11/891 November 1989 30/04/89 ANNUAL RETURN

View Document

02/06/892 June 1989 31/12/88 ANNUAL ACCTS

View Document

07/03/897 March 1989 30/04/88 ANNUAL RETURN

View Document

06/07/886 July 1988 30/04/87 ANNUAL RETURN

View Document

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

View Document

11/08/8711 August 1987 31/12/86 ANNUAL ACCTS

View Document

13/03/8713 March 1987 30/04/86 ANNUAL RETURN

View Document

07/08/867 August 1986 31/12/85 ANNUAL ACCTS

View Document

19/03/8619 March 1986 28/05/85 ANNUAL RETURN

View Document

19/08/8519 August 1985 31/12/84 ANNUAL ACCTS

View Document

19/03/8519 March 1985 31/12/84 ANNUAL RETURN

View Document

17/08/8417 August 1984 31/12/83 ANNUAL ACCTS

View Document

07/02/847 February 1984 31/12/83 ANNUAL RETURN

View Document

28/01/8328 January 1983 31/12/82 ANNUAL RETURN

View Document

24/06/8224 June 1982 NOTICE OF ARD

View Document

04/02/824 February 1982 31/12/81 ANNUAL RETURN

View Document

28/01/8228 January 1982 31/12/80 ANNUAL RETURN

View Document

28/01/8228 January 1982 PARTICULARS RE DIRECTORS

View Document

16/04/8116 April 1981 RETURN OF ALLOTS (CASH)

View Document

21/07/8021 July 1980 PARS RE DIRS/SIT REG OFFI

View Document

21/07/8021 July 1980 CERTIFICATE OF INCORPORATION

View Document

21/07/8021 July 1980 ARTICLES

View Document

21/07/8021 July 1980 STATEMENT OF NOMINAL CAP

View Document

21/07/8021 July 1980 MEMORANDUM

View Document

21/07/8021 July 1980 DECL ON COMPL ON INCORP

View Document

21/07/8021 July 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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