KILWAUGHTER HOLDINGS LTD

9 Starbog Road 9 Starbog Road, Larne, BT40 2TJ
StatusACTIVE
Company No.NI623997
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 2 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

KILWAUGHTER HOLDINGS LTD is an active private limited company with number NI623997. It was incorporated 10 years, 2 months, 6 days ago, on 09 April 2014. The company address is 9 Starbog Road 9 Starbog Road, Larne, BT40 2TJ.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Capital cancellation shares

Date: 12 Feb 2021

Action Date: 19 Jan 2021

Category: Capital

Type: SH06

Capital : 1,632 GBP

Date: 2021-01-19

Documents

View document PDF

Capital return purchase own shares

Date: 12 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Marion Ervine

Change date: 2020-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH06

Capital : 1,734 GBP

Date: 2020-01-20

Documents

View document PDF

Capital return purchase own shares

Date: 20 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mrs Jennifer Marion Ervine

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-25

Officer name: Christopher Stephen Mcdowell

Documents

View document PDF

Capital cancellation shares

Date: 19 Feb 2019

Action Date: 25 Jan 2019

Category: Capital

Type: SH06

Date: 2019-01-25

Capital : 1,836 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Auditors resignation company

Date: 04 May 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Aug 2016

Action Date: 09 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-04-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Aug 2016

Action Date: 09 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-04-09

Documents

View document PDF

Annual return company

Date: 10 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 May 2014

Action Date: 08 May 2014

Category: Capital

Type: SH19

Date: 2014-05-08

Capital : 6,000.00 GBP

Documents

View document PDF

Resolution

Date: 08 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 08 May 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/04/14

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon John Mcdowell

Documents

View document PDF

Resolution

Date: 24 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2014

Action Date: 16 Apr 2014

Category: Capital

Type: SH01

Capital : 6,000.00 GBP

Date: 2014-04-16

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFONSO SERVICES LTD

18A HARLECH ROAD,LONDON,N14 7BX

Number:11320375
Status:ACTIVE
Category:Private Limited Company

ATHOCHOSZOH LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10992105
Status:ACTIVE
Category:Private Limited Company

GASJOB LTD

2 KNOWLES STREET,WEDNESBURY,WS10 9HN

Number:10891832
Status:ACTIVE
Category:Private Limited Company

MGTG LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:11599765
Status:ACTIVE
Category:Private Limited Company

REBELLE COLLECTIVE LIMITED

1B ERSKINE STREET,NEWRY,BT35 6BX

Number:NI660493
Status:ACTIVE
Category:Private Limited Company

REX SCIENTIFIC LIMITED

INNOVATION CENTRE INNOVATION WAY,YORK,YO10 5DG

Number:09442715
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