Date | Description |
2025-02-25 |
update statutory_documents 30/06/24 UNAUDITED ABRIDGED |
2024-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/24, NO UPDATES |
2024-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCRUDDEN / 31/05/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-01-30 |
update statutory_documents 30/06/23 UNAUDITED ABRIDGED |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES |
2023-07-07 |
update num_mort_outstanding 1 => 0 |
2023-07-07 |
update num_mort_satisfied 0 => 1 |
2023-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6035390001 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-12-19 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-18 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-22 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-14 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL WILLIAM MCKAY |
2019-10-11 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
2019-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM HENRY MCKAY |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-26 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-08 |
update num_mort_charges 0 => 1 |
2017-01-08 |
update num_mort_outstanding 0 => 1 |
2016-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6035390001 |
2016-11-22 |
delete address Unit 10 Loughside Industrail Park, Dargan Crescent, Belfast BT3 9JA |
2016-11-22 |
insert address Unit 10 Loughside Industrial Park, Dargan Cresent Belfast,
Co. Antrim |
2016-11-22 |
insert alias RMC Building Solutions |
2016-11-22 |
insert index_pages_linkeddomain compufixni.com |
2016-11-22 |
update primary_contact Unit 10 Loughside Industrail Park, Dargan Crescent, Belfast BT3 9JA => Unit 10 Loughside Industrial Park, Dargan Cresent Belfast,
Co. Antrim |
2016-11-22 |
update robots_txt_status www.rmcbuildingservices.co.uk: 404 => 200 |
2016-09-08 |
update returns_last_madeup_date 2015-06-21 => 2016-06-21 |
2016-09-08 |
update returns_next_due_date 2016-07-19 => 2017-07-19 |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-08-12 |
update statutory_documents 21/06/16 FULL LIST |
2016-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCRUDDEN / 21/06/2016 |
2016-08-03 |
delete address Unit 10 Loughside Industrial Park, Dargan Cresent Belfast,
Co. Antrim |
2016-08-03 |
delete alias RMC Building Solutions |
2016-08-03 |
delete index_pages_linkeddomain compufixni.com |
2016-08-03 |
insert address Unit 10 Loughside Industrail Park, Dargan Crescent, Belfast BT3 9JA |
2016-08-03 |
update primary_contact Unit 10 Loughside Industrial Park, Dargan Cresent Belfast,
Co. Antrim => Unit 10 Loughside Industrail Park, Dargan Crescent, Belfast BT3 9JA |
2016-08-03 |
update robots_txt_status www.rmcbuildingservices.co.uk: 200 => 404 |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-06-21 => 2015-06-21 |
2015-09-08 |
update returns_next_due_date 2015-07-19 => 2016-07-19 |
2015-08-11 |
update statutory_documents 21/06/15 FULL LIST |
2015-05-28 |
update website_status FlippedRobots => OK |
2015-05-28 |
delete source_ip 88.208.252.219 |
2015-05-28 |
insert alias RMC Building Solutions |
2015-05-28 |
insert index_pages_linkeddomain compufixni.com |
2015-05-28 |
insert source_ip 79.170.40.32 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-08 |
update website_status OK => FlippedRobots |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 10 LOUGHSIDE INDUSTRIAL PARK DARGAN CRESCENT BELFAST CO. ANTRIM NORTHERN IRELAND BT3 9JA |
2014-08-07 |
insert address UNIT 10 LOUGHSIDE INDUSTRIAL PARK DARGAN CRESCENT BELFAST CO. ANTRIM BT3 9JA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-21 => 2014-06-21 |
2014-08-07 |
update returns_next_due_date 2014-07-19 => 2015-07-19 |
2014-07-10 |
update statutory_documents 21/06/14 FULL LIST |
2014-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-15 |
delete source_ip 94.136.40.82 |
2014-02-15 |
insert source_ip 88.208.252.219 |
2013-10-07 |
update returns_last_madeup_date 2012-06-21 => 2013-06-21 |
2013-10-07 |
update returns_next_due_date 2013-07-19 => 2014-07-19 |
2013-09-13 |
update statutory_documents 21/06/13 FULL LIST |
2013-06-25 |
delete address 4 QUAY ROAD BALLYCASTLE CO ANTRIM BT54 6BH |
2013-06-25 |
insert address UNIT 10 LOUGHSIDE INDUSTRIAL PARK DARGAN CRESCENT BELFAST CO. ANTRIM NORTHERN IRELAND BT3 9JA |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update registered_address |
2013-06-22 |
delete sic_code 4545 - Other building completion |
2013-06-22 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-22 |
update returns_last_madeup_date 2011-06-21 => 2012-06-21 |
2013-06-22 |
update returns_next_due_date 2012-07-19 => 2013-07-19 |
2013-03-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
4 QUAY ROAD
BALLYCASTLE
CO ANTRIM
BT54 6BH |
2012-09-18 |
update statutory_documents 21/06/12 FULL LIST |
2012-05-28 |
update statutory_documents DIRECTOR APPOINTED WILLIAM JOHN MOORE |
2012-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCRUDDEN |
2012-05-09 |
update statutory_documents 23/04/12 STATEMENT OF CAPITAL GBP 4 |
2011-09-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 3 |
2011-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM
49 MOYLE ROAD
BALLYCASTLE
ANTRIM
BT54 7LG
NORTHERN IRELAND |
2011-08-02 |
update statutory_documents 21/06/11 FULL LIST |
2011-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCRUDDEN / 31/03/2011 |
2011-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MCCRUDDEN / 31/03/2011 |
2010-06-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |