Advanced company searchLink opens in new window

WB 2019 REALISATIONS LIMITED

Company number NI006119

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 TM01 Termination of appointment of John Mark Nodder as a director on 31 March 2019
08 Oct 2018 AD01 Registered office address changed from Galgorm Industrial Estate Fenaghy Road Ballymena Co.Antrim BT42 1PY to 201 Galgorm Road Ballymena Co Antrim BT42 1SA on 8 October 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 PSC02 Notification of Wrights Group Ltd as a person with significant control on 6 April 2016
03 Jul 2017 AP01 Appointment of Mr John Patrick Damian Mcgarry as a director on 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
09 Mar 2017 TM01 Termination of appointment of Mark Johnston as a director on 28 February 2017
14 Feb 2017 TM01 Termination of appointment of Ian Downie as a director on 6 February 2017
01 Sep 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 TM01 Termination of appointment of Damian Mcgarry as a director on 19 August 2016
17 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,450,000
18 May 2016 TM01 Termination of appointment of Paul Alexander Dykes as a director on 6 May 2016
05 Apr 2016 TM01 Termination of appointment of Geoffrey Wilson Potter as a director on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Steven Wilson Harper as a director on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Martin Graham as a director on 18 March 2016
08 Dec 2015 AP01 Appointment of Mr Ian Downie as a director on 19 June 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
  • ANNOTATION Part Admin Removed pages containing unnecessary material in the annual accounts made up to 31/12/2014 were administratively removed on 13/10/2015
18 Sep 2015 TM01 Termination of appointment of John Bernard Mclaughlin as a director on 18 September 2015
04 Aug 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,450,000
15 Jun 2015 AP01 Appointment of Mr Steven William Francey as a director on 4 August 2014
13 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company to enter into document 17/12/2014
09 Jan 2015 MR01 Registration of charge NI0061190022, created on 23 December 2014
01 Dec 2014 TM01 Termination of appointment of Jeffrey William Wright as a director on 30 November 2014