KINGSPAN CENTURY (NI) LIMITED

01872933
PEMBRIDGE PEMBRIDGE LEOMINSTER HEREFORDSHIRE HR6 9LA

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 29 Buy now
17 Jun 2024 officers Termination of appointment of director (Aiveen Kearney) 1 Buy now
17 Jun 2024 officers Appointment of director (Siobhan O'dwyer) 2 Buy now
13 Jun 2024 officers Termination of appointment of director (Mark Stevenson) 1 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 30 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2022 accounts Annual Accounts 36 Buy now
17 May 2022 officers Termination of appointment of director (Ralph Mannion) 1 Buy now
17 May 2022 officers Appointment of director (Aiveen Kearney) 2 Buy now
07 Mar 2022 officers Termination of appointment of director (Carina Elizabeth Hillman) 1 Buy now
23 Feb 2022 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2022 change-of-name Change Of Name Request Comments 2 Buy now
23 Feb 2022 change-of-name Change Of Name Notice 2 Buy now
31 Jan 2022 officers Appointment of director (Mr Gary Treanor) 2 Buy now
26 Jan 2022 officers Appointment of director (Mr Mark Stevenson) 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 officers Appointment of director (Carina Elizabeth Hillman) 2 Buy now
04 Oct 2021 officers Termination of appointment of director (Lwana Quarrell) 1 Buy now
25 Sep 2021 accounts Annual Accounts 28 Buy now
01 Feb 2021 officers Appointment of director (Mr Alan Lawlor) 2 Buy now
01 Feb 2021 officers Appointment of director (Ian Mcauliffe) 2 Buy now
01 Feb 2021 officers Termination of appointment of director (Peter Charles Wilson) 1 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 officers Change of particulars for director (Mr Peter Charles Wilson) 2 Buy now
10 Sep 2020 accounts Annual Accounts 28 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 24 Buy now
15 Jan 2019 officers Appointment of director (Ralph Mannion) 2 Buy now
15 Jan 2019 officers Termination of appointment of director (Richard Hewitt Burnley) 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 23 Buy now
12 Sep 2018 officers Termination of appointment of director (Alan Lawlor) 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 officers Change of particulars for director (Mr Richard Hewitt Burnley) 2 Buy now
22 Sep 2017 accounts Annual Accounts 21 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Nov 2016 officers Change of particulars for director (Mr Alan Lawlor) 2 Buy now
07 Nov 2016 officers Termination of appointment of director (Gene Murtagh) 1 Buy now
15 Sep 2016 accounts Annual Accounts 21 Buy now
01 Dec 2015 annual-return Annual Return 8 Buy now
18 Aug 2015 accounts Annual Accounts 18 Buy now
14 Apr 2015 officers Appointment of director (Mr Richard Hewitt Burnley) 2 Buy now
14 Apr 2015 officers Appointment of director (Ms Lwana Quarrell) 2 Buy now
02 Dec 2014 officers Appointment of director (Alan Lawlor) 2 Buy now
02 Dec 2014 annual-return Annual Return 5 Buy now
16 Oct 2014 accounts Annual Accounts 20 Buy now
17 Sep 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Sep 2014 resolution Resolution 8 Buy now
21 Jul 2014 officers Termination of appointment of director (Pat Freeman) 1 Buy now
19 May 2014 officers Termination of appointment of director (John Treanor) 1 Buy now
03 Dec 2013 annual-return Annual Return 7 Buy now
12 Sep 2013 accounts Annual Accounts 16 Buy now
22 Jan 2013 officers Change of particulars for director (Mr Peter Charles Wilson) 2 Buy now
03 Dec 2012 annual-return Annual Return 7 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2012 accounts Annual Accounts 18 Buy now
05 Dec 2011 annual-return Annual Return 7 Buy now
04 Oct 2011 accounts Annual Accounts 9 Buy now
23 Jun 2011 officers Termination of appointment of director (Dermot Mulvihill) 1 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
01 Apr 2011 officers Appointment of director (Mr Pat Freeman) 2 Buy now
31 Mar 2011 officers Appointment of director (Mr Peter Wilson) 2 Buy now
31 Mar 2011 officers Appointment of director (John Treanor) 2 Buy now
31 Mar 2011 officers Termination of appointment of director (Gilbert Mccarthy) 1 Buy now
07 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2010 annual-return Annual Return 6 Buy now
09 Nov 2010 officers Appointment of director (Mr Gilbert Mccarthy) 2 Buy now
04 Oct 2010 accounts Annual Accounts 20 Buy now
14 Dec 2009 auditors Auditors Resignation Company 1 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
24 Oct 2009 accounts Annual Accounts 16 Buy now
01 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 17 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
18 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
14 Dec 2007 annual-return Return made up to 16/06/07; full list of members 3 Buy now
13 Dec 2007 address Location of register of members 1 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
19 Nov 2007 accounts Annual Accounts 19 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
21 Dec 2006 officers New director appointed 3 Buy now
21 Dec 2006 officers New director appointed 7 Buy now
12 Dec 2006 officers New director appointed 5 Buy now
12 Dec 2006 officers New director appointed 3 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
29 Nov 2006 officers Secretary resigned 1 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
29 Nov 2006 officers New secretary appointed 2 Buy now
29 Nov 2006 address Registered office changed on 29/11/06 from: manor works, pleck road, walsall, west midlands WS2 9ES 1 Buy now
29 Nov 2006 officers New director appointed 3 Buy now
17 Jul 2006 annual-return Return made up to 16/06/06; full list of members 8 Buy now
15 Jun 2006 accounts Annual Accounts 22 Buy now
31 May 2006 officers Director resigned 1 Buy now
12 May 2006 capital Declaration of assistance for shares acquisition 7 Buy now