COLEMAN CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-07-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
21/08/2421 August 2024 | Satisfaction of charge NI0521730003 in full |
21/08/2421 August 2024 | Satisfaction of charge NI0521730008 in full |
21/08/2421 August 2024 | Satisfaction of charge NI0521730006 in full |
21/08/2421 August 2024 | Satisfaction of charge NI0521730009 in full |
21/08/2421 August 2024 | Satisfaction of charge NI0521730004 in full |
21/08/2421 August 2024 | Satisfaction of charge NI0521730007 in full |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-07-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/05/2323 May 2023 | Registration of charge NI0521730009, created on 2023-05-23 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
08/02/238 February 2023 | Registration of charge NI0521730008, created on 2023-02-08 |
08/02/238 February 2023 | Registration of charge NI0521730007, created on 2023-02-08 |
01/01/231 January 2023 | Resolutions |
01/01/231 January 2023 | Resolutions |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/06/2114 June 2021 | Registered office address changed from Brigh Quarry Brigh Road Stewartstown Dungannon BT71 5JP to 207 Mountjoy Road Mountjoy Road Dungannon BT71 5DZ on 2021-06-14 |
30/03/2130 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/05/204 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0521730006 |
23/04/1923 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
08/05/188 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0521730002 |
31/01/1831 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0521730001 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
28/06/1728 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0521730005 |
28/06/1728 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0521730003 |
28/06/1728 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0521730004 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/10/1523 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
30/10/1430 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
23/01/1423 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0521730002 |
04/11/134 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
10/10/1310 October 2013 | ARTICLES OF ASSOCIATION |
10/10/1310 October 2013 | DIRECTORS AUTHORISED AND DIRECTED TO ENTER INTO A MORTGAGE DEBENTURE TO BE MADE BY THE COMPANY; TERMS OF AND TRANSACTIONS CONTEMPLATED BY THE MORTGAGE DEBENTURE BE APPROVED 02/10/2013 |
10/10/1310 October 2013 | ALTER ARTICLES 02/10/2013 |
07/10/137 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE NI0521730001 |
05/07/135 July 2013 | APPOINTMENT TERMINATED, DIRECTOR EDNA COLEMAN |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
26/10/1226 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
26/10/1126 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/11/1017 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
06/11/096 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / EDNA COLEMAN / 02/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDNA COLEMAN / 02/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COLEMAN / 02/10/2009 |
05/02/095 February 2009 | 31/07/08 ANNUAL ACCTS |
05/01/095 January 2009 | 22/10/08 |
28/11/0728 November 2007 | 31/07/07 ANNUAL ACCTS |
16/10/0716 October 2007 | 22/10/07 ANNUAL RETURN SHUTTLE |
14/03/0714 March 2007 | 31/07/06 ANNUAL ACCTS |
25/10/0625 October 2006 | 22/10/06 ANNUAL RETURN SHUTTLE |
08/02/068 February 2006 | 31/07/05 ANNUAL ACCTS |
25/10/0525 October 2005 | 22/10/05 ANNUAL RETURN SHUTTLE |
21/02/0521 February 2005 | CHANGE OF DIRS/SEC |
21/02/0521 February 2005 | CHANGE OF DIRS/SEC |
21/02/0521 February 2005 | CHANGE IN SIT REG ADD |
21/02/0521 February 2005 | CHANGE OF ARD |
22/10/0422 October 2004 | ARTICLES |
22/10/0422 October 2004 | MEMORANDUM |
22/10/0422 October 2004 | CERTIFICATE OF INCORPORATION |
22/10/0422 October 2004 | DECLN COMPLNCE REG NEW CO |
22/10/0422 October 2004 | PARS RE DIRS/SIT REG OFF |
More Company Information
Recently Viewed
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