Advanced company searchLink opens in new window

BELFAST CITY RECYCLING LIMITED

Company number NI045442

Filter by category

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 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
19 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
25 May 2023 AP01 Appointment of Mr Barry Gerard Mccabe as a director on 27 May 2022
25 May 2023 AP01 Appointment of Mr Ciaran Mccabe as a director on 27 May 2022
15 May 2023 TM01 Termination of appointment of Cyril Mccabe as a director on 27 May 2022
14 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
11 Jan 2022 MR04 Satisfaction of charge 2 in full
11 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
14 Oct 2021 AA Unaudited abridged accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
10 Nov 2020 AA Unaudited abridged accounts made up to 28 February 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
18 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
13 Aug 2018 AA Unaudited abridged accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
30 Jun 2017 AA Unaudited abridged accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Apr 2016 AP03 Appointment of Mr Donald David Smyth as a secretary on 1 March 2016
22 Apr 2016 TM01 Termination of appointment of Raymond Crane as a director on 28 February 2016
22 Apr 2016 TM02 Termination of appointment of Raymond Michael Crane as a secretary on 28 February 2016
29 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 102
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015