- Company Overview for WB 2019 REALISATIONS LIMITED (NI006119)
- Filing history for WB 2019 REALISATIONS LIMITED (NI006119)
- People for WB 2019 REALISATIONS LIMITED (NI006119)
- Charges for WB 2019 REALISATIONS LIMITED (NI006119)
- Insolvency for WB 2019 REALISATIONS LIMITED (NI006119)
- More for WB 2019 REALISATIONS LIMITED (NI006119)
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
|
|
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
|
|
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
|
|
15 Jun 2015 | AP01 | Appointment of Mr Steven William Francey as a director on 4 August 2014 | |
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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 |