EDGEWATER CONTRACTS & SPECIALIST JOINERY LTD

5 Creagh Business Park 5 Creagh Business Park, Toomebridge, BT41 3UF, Antrim, Northern Ireland
StatusACTIVE
Company No.NI615490
CategoryPrivate Limited Company
Incorporated14 Nov 2012
Age11 years, 7 months, 5 days
JurisdictionNorthern Ireland

SUMMARY

EDGEWATER CONTRACTS & SPECIALIST JOINERY LTD is an active private limited company with number NI615490. It was incorporated 11 years, 7 months, 5 days ago, on 14 November 2012. The company address is 5 Creagh Business Park 5 Creagh Business Park, Toomebridge, BT41 3UF, Antrim, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Mcaleer Family Sub-Fund & the Laverty Family Sub-Fund of the Swiss Centre Limited Corporate Capital Trust

Cessation date: 2020-06-26

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2023

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-11-14

Psc name: The Trustees of the Mcaleer Family Sub-Fund & the Laverty Family Sub-Fund of the Swiss Centre Limited Corporate Capital Trust

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2023

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Edgewater Joinery Ltd

Change date: 2016-11-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2023

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-11-14

Psc name: The Trustees of the Mcaleer Family Sub-Fund & the Laverty Family Sub-Fund of the Swiss Centre Limited Corporate Capital Trust

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: 5 Creagh Business Park Hillhead Road Toomebridge Antrim BT41 3UF

Change date: 2021-05-06

Old address: 16 Mount Charles Belfast Co. Antrim BT7 1NZ

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kingsbridge Enterprises Ltd

Change date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Mr Seamus Arthur Mcaleer

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan John Stewart Campbell

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-27

Charge number: NI6154900002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kingsbridge Enterprises Ltd

Notification date: 2016-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-14

Psc name: Edgewater Joinery Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Seamus Murray

Cessation date: 2016-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cathy Murtagh

Cessation date: 2016-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-14

Psc name: Eamon Laverty

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eamon Patrick Higgins

Cessation date: 2016-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Allan John Stewart Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr John Mcelroy

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type medium

Date: 27 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6154900001

Documents

View document PDF

Resolution

Date: 20 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eamonn Francis Laverty

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamon Patrick Higgins

Documents

View document PDF

Capital allotment shares

Date: 15 May 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Capital : 300,000 GBP

Date: 2013-03-27

Documents

View document PDF

Resolution

Date: 15 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seamus Murray

Documents

View document PDF

Incorporation company

Date: 14 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERS ACCOUNTANTS LIMITED

1 CHINSTON CLOSE,HONITON,EX14 3GB

Number:11281494
Status:ACTIVE
Category:Private Limited Company

DLC INVESTMENT MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC420702
Status:ACTIVE
Category:Private Limited Company

G2EM PROPERTY LIMITED

4 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC507823
Status:ACTIVE
Category:Private Limited Company

RJM HEAT SERVICES LIMITED

UNIT 3,SHEFFIELD,S8 0JZ

Number:05921296
Status:LIQUIDATION
Category:Private Limited Company

STOUR VALE ACADEMY TRUST

C/O REDHILL SCHOOL,STOURBRIDGE,DY8 1JX

Number:07865663
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STRADALE HOLDINGS LTD

3 MEDCROFT AVENUE,BIRMINGHAM,B20 1NB

Number:10033994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source