COLEMAN CONSTRUCTION LTD

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

21/08/2421 August 2024 Satisfaction of charge NI0521730003 in full

View Document

21/08/2421 August 2024 Satisfaction of charge NI0521730008 in full

View Document

21/08/2421 August 2024 Satisfaction of charge NI0521730006 in full

View Document

21/08/2421 August 2024 Satisfaction of charge NI0521730009 in full

View Document

21/08/2421 August 2024 Satisfaction of charge NI0521730004 in full

View Document

21/08/2421 August 2024 Satisfaction of charge NI0521730007 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Registration of charge NI0521730009, created on 2023-05-23

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Registration of charge NI0521730008, created on 2023-02-08

View Document

08/02/238 February 2023 Registration of charge NI0521730007, created on 2023-02-08

View Document

01/01/231 January 2023 Resolutions

View Document

01/01/231 January 2023 Resolutions

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

30/03/2130 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0521730006

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

08/05/188 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0521730002

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0521730001

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0521730005

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0521730003

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0521730004

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/10/1430 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0521730002

View Document

04/11/134 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 ARTICLES OF ASSOCIATION

View Document

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

View Document

10/10/1310 October 2013 ALTER ARTICLES 02/10/2013

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0521730001

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDNA COLEMAN

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/10/1226 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/11/1017 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/11/096 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / EDNA COLEMAN / 02/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDNA COLEMAN / 02/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COLEMAN / 02/10/2009

View Document

05/02/095 February 2009 31/07/08 ANNUAL ACCTS

View Document

05/01/095 January 2009 22/10/08

View Document

28/11/0728 November 2007 31/07/07 ANNUAL ACCTS

View Document

16/10/0716 October 2007 22/10/07 ANNUAL RETURN SHUTTLE

View Document

14/03/0714 March 2007 31/07/06 ANNUAL ACCTS

View Document

25/10/0625 October 2006 22/10/06 ANNUAL RETURN SHUTTLE

View Document

08/02/068 February 2006 31/07/05 ANNUAL ACCTS

View Document

25/10/0525 October 2005 22/10/05 ANNUAL RETURN SHUTTLE

View Document

21/02/0521 February 2005 CHANGE OF DIRS/SEC

View Document

21/02/0521 February 2005 CHANGE OF DIRS/SEC

View Document

21/02/0521 February 2005 CHANGE IN SIT REG ADD

View Document

21/02/0521 February 2005 CHANGE OF ARD

View Document

22/10/0422 October 2004 ARTICLES

View Document

22/10/0422 October 2004 MEMORANDUM

View Document

22/10/0422 October 2004 CERTIFICATE OF INCORPORATION

View Document

22/10/0422 October 2004 DECLN COMPLNCE REG NEW CO

View Document

22/10/0422 October 2004 PARS RE DIRS/SIT REG OFF

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