RE-GEN - History of Changes


DateDescription
2024-04-16 delete otherexecutives Binitha Parameswaran
2024-04-16 delete person Binitha Parameswaran
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-15 delete otherexecutives Piotr Chmielowiec
2024-03-15 insert ceo Joseph Doherty
2024-03-15 insert chro Garreth McConville
2024-03-15 insert otherexecutives Binitha Parameswaran
2024-03-15 delete person Aaron McKenna
2024-03-15 delete person David Donnelly
2024-03-15 delete person Madalin Daniliuc
2024-03-15 delete person Michelle Waters
2024-03-15 delete person Paul Davidson
2024-03-15 delete person Piotr Chmielowiec
2024-03-15 delete person William Murnion
2024-03-15 insert person Alanna McSorley
2024-03-15 insert person Andrew Platt
2024-03-15 insert person Jamie Lynch
2024-03-15 insert person Joanne Madine
2024-03-15 insert person Jordan Watson
2024-03-15 insert person Katerina Poutsi
2024-03-15 insert person Max Ryan
2024-03-15 insert person Michelle Freeburn
2024-03-15 insert person Nadine Cowan
2024-03-15 insert person Natasha McLaughlin
2024-03-15 insert person Seamus Parr
2024-03-15 insert person Wesley Jameson
2024-03-15 update person_description Conor Muckian => Conor Muckian
2024-03-15 update person_title Binitha Parameswaran: Trainee Health and Safety Officer => Health and Safety Officer
2024-03-15 update person_title Conor McCooey: IT Director => Chief Information Officer
2024-03-15 update person_title Conor Muckian: Mechatronic Engineer Apprentice => Senior Apprentice Engineer
2024-03-15 update person_title Garreth McConville: HR Manager => Head of HR
2024-03-15 update person_title Joseph Doherty: Executive; Managing Director; Member of the Board; Founding Director => Executive; Managing Director; Member of the Board; Chief Executive; Founding Director
2024-03-15 update person_title Keith Murnaghan: Business Development Executive WTE => WTE Business Development Manager
2024-03-15 update person_title Macauley Huston: Design Engineer => Lead Design Engineer
2024-03-15 update person_title Orla Brown: Accounting Technician => Trainee Accountant
2023-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24 delete managingdirector Fintan Duffy
2023-08-24 insert managingdirector Aidan Doherty
2023-08-24 delete email el..@regenwaste.com
2023-08-24 delete email fi..@regenrobotics.com
2023-08-24 delete person Adele Hanna
2023-08-24 delete person Fintan Duffy
2023-08-24 insert email ai..@regenrobotics.com
2023-08-24 insert person Edele Hanna
2023-08-24 update person_description Aidan McCracken => Aidan McCracken
2023-08-24 update person_description Brianne O'Hare => Brianne O'Hare
2023-08-24 update person_description Conor McCooey => Conor McCooey
2023-08-24 update person_description Emma Owens => Emma Owens
2023-08-24 update person_description John Murphy => John Murphy
2023-08-24 update person_description Josephine McShane => Josephine McShane
2023-08-24 update person_description Karyn Feehan => Karyn Feehan
2023-08-24 update person_description Louth McMahon => Louth McMahon
2023-08-24 update person_description Martin Cranney => Martin Cranney
2023-08-24 update person_description Noel McAvoy => Noel McAvoy
2023-08-24 update person_description Piotr Chmielowiec => Piotr Chmielowiec
2023-08-24 update person_description Richella Cottrell => Richella Cottrell
2023-08-24 update person_title Aidan Doherty: Non - Executive Director; Member of the Board => Non - Executive Director; Managing Director; Member of the Board
2023-08-24 update person_title Aidan McCracken: Accounts Technician => Trainee Accountant
2023-08-07 insert sic_code 22290 - Manufacture of other plastic products
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGEN WASTE HOLDINGS LIMITED
2023-06-20 update statutory_documents DIRECTOR APPOINTED MRS CELINE GRANT
2023-04-25 insert otherexecutives Piotr Chmielowiec
2023-04-25 delete email ci..@regenwaste.com
2023-04-25 delete person Noel McEvoy
2023-04-25 delete person Rachel Morgan
2023-04-25 delete person Shane Sloan
2023-04-25 insert email el..@regenwaste.com
2023-04-25 insert email ka..@regenwaste.com
2023-04-25 insert email ke..@regenwaste.com
2023-04-25 insert person Aaron McKenna
2023-04-25 insert person Adele Hanna
2023-04-25 insert person Binitha Parameswaran
2023-04-25 insert person Eadaoin McVerry
2023-04-25 insert person Eimear Savage
2023-04-25 insert person Ellie Gibbs
2023-04-25 insert person John Coates
2023-04-25 insert person Karyn Feehan
2023-04-25 insert person Keith Murnaghan
2023-04-25 insert person Macauley Huston
2023-04-25 insert person Noel McAvoy
2023-04-25 insert person Paul Davidson
2023-04-25 insert person Pearse Campbell
2023-04-25 insert person Rachel Doherty
2023-04-25 update person_description Eliza Pilarz => Eliza Pilarz
2023-04-25 update person_description Garreth McConville => Garreth McConville
2023-04-25 update person_description Jay Moosaye => Jay Moosaye
2023-04-25 update person_description John Murnion => John Murnion
2023-04-25 update person_description Karl Fallon => Karl Fallon
2023-04-25 update person_description Richella Cottrell => Richella Cottrell
2023-04-25 update person_title Adrian Irvine: Energy ( WTE ) Business Development Manager; Waste - to - Energy ( WTE ) Business Development Manager; Business Development Manager => Energy ( WTE ) Business Development Manager; Business Development Manager Waste - to - Energy ( WTE ); Business Development Manager
2023-04-25 update person_title John Murnion: Finance Manager => Head of Strategic and Commercial Finance
2023-04-25 update person_title Piotr Chmielowiec: HR Assistant => HR Officer
2023-04-25 update person_title Richella Cottrell: Chemical Engineer => Research and Development
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-23 delete person Sammy Wilson
2022-11-21 delete career_emails hu..@regenwaste.com
2022-11-21 delete general_emails re..@regenwaste.com
2022-11-21 delete email ai..@regenwaste.com
2022-11-21 delete email ai..@regenwaste.com
2022-11-21 delete email av..@regenwaste.com
2022-11-21 delete email br..@regenwaste.com
2022-11-21 delete email da..@regenwaste.com
2022-11-21 delete email hs..@regenwaste.com
2022-11-21 delete email hu..@regenwaste.com
2022-11-21 delete email jo..@regenwaste.com
2022-11-21 delete email jo..@regenwaste.com
2022-11-21 delete email ka..@regenwaste.com
2022-11-21 delete email ke..@regenwaste.com
2022-11-21 delete email lo..@regenwaste.com
2022-11-21 delete email lu..@regenwaste.com
2022-11-21 delete email ma..@regenwaste.com
2022-11-21 delete email mi..@regenwaste.com
2022-11-21 delete email ne..@regenwaste.com
2022-11-21 delete email no..@regenwaste.com
2022-11-21 delete email or..@regenwaste.com
2022-11-21 delete email ow..@regenwaste.com
2022-11-21 delete email ra..@regenwaste.com
2022-11-21 delete email ra..@regenwaste.com
2022-11-21 delete email re..@regenwaste.com
2022-11-21 delete email ri..@regenwaste.com
2022-11-21 delete email sh..@regenwaste.com
2022-11-21 delete email tr..@regenwaste.com
2022-11-21 delete person Aislinn Crossan
2022-11-21 delete person Kerrie Cunnigham
2022-11-21 insert person Aislinn Lynch
2022-11-21 insert person Kerrie Cunningham
2022-11-21 insert person Sammy Wilson
2022-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFR 84 LIMITED
2022-09-15 update statutory_documents CESSATION OF REGEN WASTE HOLDINGS LIMITED AS A PSC
2022-07-22 delete fax +44(0)28 3026 9898
2022-05-21 delete chiefcommercialofficer Aidan Doherty
2022-05-21 insert career_emails hu..@regenwaste.com
2022-05-21 insert cfo Neil O'Prey
2022-05-21 insert chiefcommercialofficer Celine Grant
2022-05-21 insert otherexecutives Aidan Doherty
2022-05-21 insert otherexecutives Celine Grant
2022-05-21 insert otherexecutives Neil O'Prey
2022-05-21 delete email ai..@regenwaste.com
2022-05-21 delete email ar..@regenwaste.com
2022-05-21 delete email ba..@regenwaste.com
2022-05-21 delete email ca..@regenwaste.com
2022-05-21 delete email co..@regenwaste.com
2022-05-21 delete email em..@regenwaste.com
2022-05-21 delete email ga..@regenwaste.com
2022-05-21 delete email ge..@regenwaste.com
2022-05-21 delete email gl..@regenwaste.com
2022-05-21 delete email ja..@regenwaste.com
2022-05-21 delete email ma..@regenwaste.com
2022-05-21 delete email ma..@regenwaste.com
2022-05-21 delete email mi..@regenwaste.com
2022-05-21 delete email na..@regenwaste.com
2022-05-21 delete email sh..@regenwaste.com
2022-05-21 delete email wi..@regenwaste.com
2022-05-21 delete person Barry Grant
2022-05-21 delete person Catherine Magner
2022-05-21 delete person Gemma Gibson
2022-05-21 delete person Michelle Donnelly
2022-05-21 insert email av..@regenwaste.com
2022-05-21 insert email ci..@regenwaste.com
2022-05-21 insert email hs..@regenwaste.com
2022-05-21 insert email hu..@regenwaste.com
2022-05-21 insert email ne..@regenwaste.com
2022-05-21 insert email or..@regenwaste.com
2022-05-21 insert email ow..@regenwaste.com
2022-05-21 insert email ri..@regenwaste.com
2022-05-21 insert person Ciara James
2022-05-21 insert person Conor Muckian
2022-05-21 insert person Neil O'Prey
2022-05-21 insert person Orla Brown
2022-05-21 insert person Owen Quinn
2022-05-21 insert person Piotr Chmielowiec
2022-05-21 insert person Richella Cottrell
2022-05-21 update person_description Adrian Irvine => Adrian Irvine
2022-05-21 update person_description Aidan Doherty => Aidan Doherty
2022-05-21 update person_description Aislinn Crossan => Aislinn Crossan
2022-05-21 update person_description Conor McCooey => Conor McCooey
2022-05-21 update person_description David Donnelly => David Donnelly
2022-05-21 update person_description Garreth McConville => Garreth McConville
2022-05-21 update person_description John Murnion => John Murnion
2022-05-21 update person_description Josephine McShane => Josephine McShane
2022-05-21 update person_description Karl Fallon => Karl Fallon
2022-05-21 update person_description Kerrie Cunnigham => Kerrie Cunnigham
2022-05-21 update person_description Louth McMahon => Louth McMahon
2022-05-21 update person_description Mark Savage => Mark Savage
2022-05-21 update person_description Martin Cranney => Martin Cranney
2022-05-21 update person_description Michelle Waters => Michelle Waters
2022-05-21 update person_description Rachel Morgan => Rachel Morgan
2022-05-21 update person_title Adrian Irvine: Business Development Manager => Energy ( WTE ) Business Development Manager; Waste - to - Energy ( WTE ) Business Development Manager; Business Development Manager
2022-05-21 update person_title Aidan Doherty: Commercial Director => Non - Executive Director; Member of the Board
2022-05-21 update person_title Celine Grant: Director of Product Sales => Executive; Commercial Director; Member of the Board; Director of Product Sales; Vice President of the Recycling Association
2022-05-21 update person_title Christine Park: Product Sales Manager => Product Sales Manager; Senior Business Development Executive
2022-05-21 update person_title David Donnelly: Health and Safety Manager => SHEQ Manager
2022-05-21 update person_title Martin Cranney: Sales Executive => Sales Executive; Business Development Executive
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGEN WASTE HOLDINGS LIMITED
2021-10-04 update statutory_documents CESSATION OF AIDAN JOSEPH DOHERTY AS A PSC
2021-10-04 update statutory_documents CESSATION OF COLIN PATRICK DOHERTY AS A PSC
2021-10-04 update statutory_documents CESSATION OF JOSEPH PAUL DOHERTY AS A PSC
2021-09-14 delete email co..@regenwaste.com
2021-09-14 delete person Conor Keegan
2021-09-14 insert email ma..@regenwaste.com
2021-09-14 insert person Martin Riekstins
2021-09-14 update person_description Aislinn Crossan => Aislinn Crossan
2021-09-14 update person_description John Murnion => John Murnion
2021-09-14 update person_description Rachel Morgan => Rachel Morgan
2021-08-11 insert cio Conor McCooey
2021-08-11 insert general_emails re..@regenwaste.com
2021-08-11 delete email el..@regenwaste.com
2021-08-11 delete email gl..@regenwaste.com
2021-08-11 delete email ra..@regenwaste.com
2021-08-11 delete email se..@regenwaste.com
2021-08-11 delete email sh..@regenwaste.com
2021-08-11 delete person Shane Garvey
2021-08-11 insert email ai..@regenwaste.com
2021-08-11 insert email ar..@regenwaste.com
2021-08-11 insert email ba..@regenwaste.com
2021-08-11 insert email ca..@regenwaste.com
2021-08-11 insert email co..@regenwaste.com
2021-08-11 insert email co..@regenwaste.com
2021-08-11 insert email em..@regenwaste.com
2021-08-11 insert email ge..@regenwaste.com
2021-08-11 insert email gl..@regenwaste.com
2021-08-11 insert email ja..@regenwaste.com
2021-08-11 insert email ke..@regenwaste.com
2021-08-11 insert email ma..@regenwaste.com
2021-08-11 insert email ma..@regenwaste.com
2021-08-11 insert email mi..@regenwaste.com
2021-08-11 insert email na..@regenwaste.com
2021-08-11 insert email ra..@regenwaste.com
2021-08-11 insert email re..@regenwaste.com
2021-08-11 insert email sh..@regenwaste.com
2021-08-11 insert email tr..@regenwaste.com
2021-08-11 insert email wi..@regenwaste.com
2021-08-11 insert person Aidan McCracken
2021-08-11 insert person Barry Grant
2021-08-11 insert person Catherine Magner
2021-08-11 insert person Conor Keegan
2021-08-11 insert person Conor McCooey
2021-08-11 insert person Emma Owens
2021-08-11 insert person Gemma Gibson
2021-08-11 insert person Glyn Gee
2021-08-11 insert person Kerrie Cunnigham
2021-08-11 insert person Mark Savage
2021-08-11 insert person Michelle Waters
2021-08-11 insert person Nathan Quail
2021-08-11 insert person Shane Sloan
2021-08-11 insert person William Murnion
2021-08-11 update person_description David Donnelly => David Donnelly
2021-08-11 update person_description Jay Moosaye => Jay Moosaye
2021-08-11 update person_description John Murnion => John Murnion
2021-08-11 update person_description Karl Fallon => Karl Fallon
2021-08-11 update person_description Louth McMahon => Louth McMahon
2021-08-11 update person_description Michelle Donnelly => Michelle Donnelly
2021-08-11 update person_title Brianne O'Hare: Transport Administrator => Transport & Customs Coordinator
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-23 delete source_ip 51.140.11.238
2021-01-23 insert source_ip 85.92.73.67
2020-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18 update statutory_documents DIRECTOR APPOINTED MR NEIL O'PREY
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-04-04 delete source_ip 79.170.44.211
2019-04-04 insert source_ip 51.140.11.238
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16 insert vpsales John Murphy
2018-03-16 insert person Christine Park
2018-03-16 insert person Eliza Pilarz
2018-03-16 insert person John Murnion
2018-03-16 insert person John Murphy
2018-03-16 insert person Louth McMahon
2018-03-16 insert person Rachel Morgan
2018-03-16 insert person Seamus McEvoy
2017-11-07 update account_category MEDIUM => FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-24 update website_status IndexPageFetchError => OK
2017-10-24 update person_title Celine Grant: Director HR & Admin => Director of Product Sales
2017-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2017-07-20 update website_status OK => IndexPageFetchError
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-09-06 delete address Shepherds Drive, Carnbane Industrial Estate, Newry, Co. Down, N.Ireland, BT35 6JQ
2016-09-06 delete fax 028 3026 9898
2016-09-06 delete index_pages_linkeddomain canadagoosejacket.biz
2016-09-06 delete index_pages_linkeddomain giuseppe-zanotti-outlet.com
2016-09-06 delete index_pages_linkeddomain isabel-marant-outlet.com
2016-09-06 delete index_pages_linkeddomain localinsurancecanada.com
2016-09-06 delete index_pages_linkeddomain louboutinofficial.com
2016-09-06 delete index_pages_linkeddomain manolo-blahnik-sale.com
2016-09-06 delete index_pages_linkeddomain michaelkors4outlet.com
2016-09-06 delete index_pages_linkeddomain nikeshoeaustralia.com
2016-09-06 delete index_pages_linkeddomain srd1.com
2016-09-06 delete index_pages_linkeddomain sunglassesaustralia.biz
2016-09-06 delete index_pages_linkeddomain syc-oh.com
2016-09-06 delete phone 028 3026 5432
2016-09-06 delete source_ip 88.208.252.172
2016-09-06 insert address Unit 7, Shepherds Drive, Carnbane Industrial Estate, Newry, BT35 6JQ
2016-09-06 insert index_pages_linkeddomain itsnewmedia.com
2016-09-06 insert industry_tag waste management solutions
2016-09-06 insert source_ip 79.170.44.211
2016-09-06 update robots_txt_status www.regenwaste.com: 404 => 200
2016-02-11 update num_mort_outstanding 4 => 1
2016-02-11 update num_mort_satisfied 0 => 3
2016-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-10-08 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-09-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-09-16 update statutory_documents 16/09/15 FULL LIST
2015-05-30 delete source_ip 213.171.218.48
2015-05-30 insert source_ip 88.208.252.172
2015-05-08 update num_mort_charges 3 => 4
2015-05-08 update num_mort_outstanding 3 => 4
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0441100004
2015-02-04 insert index_pages_linkeddomain canadagoosejacket.biz
2015-02-04 insert index_pages_linkeddomain giuseppe-zanotti-outlet.com
2015-02-04 insert index_pages_linkeddomain isabel-marant-outlet.com
2015-02-04 insert index_pages_linkeddomain localinsurancecanada.com
2015-02-04 insert index_pages_linkeddomain louboutinofficial.com
2015-02-04 insert index_pages_linkeddomain manolo-blahnik-sale.com
2015-02-04 insert index_pages_linkeddomain michaelkors4outlet.com
2015-02-04 insert index_pages_linkeddomain nikeshoeaustralia.com
2015-02-04 insert index_pages_linkeddomain srd1.com
2015-02-04 insert index_pages_linkeddomain sunglassesaustralia.biz
2015-02-04 insert index_pages_linkeddomain syc-oh.com
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-10-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-09-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-16 update statutory_documents 16/09/14 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-10-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-09-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-20 update statutory_documents 16/09/13 FULL LIST
2013-06-23 delete sic_code 9305 - Other service activities n.e.c.
2013-06-23 insert sic_code 38110 - Collection of non-hazardous waste
2013-06-23 insert sic_code 38210 - Treatment and disposal of non-hazardous waste
2013-06-23 insert sic_code 38320 - Recovery of sorted materials
2013-06-23 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-23 update returns_next_due_date 2012-10-14 => 2013-10-14
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-18 update statutory_documents 16/09/12 FULL LIST
2012-09-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-09-16 update statutory_documents 16/09/11 FULL LIST
2010-11-11 update statutory_documents 16/09/10 FULL LIST
2010-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN DOHERTY / 16/09/2010
2010-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOHERTY / 16/09/2010
2010-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DOHERTY / 16/09/2010
2010-06-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-11-29 update statutory_documents 16/09/09 FULL LIST
2009-06-11 update statutory_documents 31/12/08 ANNUAL ACCTS
2008-09-11 update statutory_documents 16/09/08 ANNUAL RETURN SHUTTLE
2008-04-02 update statutory_documents 31/12/07 ANNUAL ACCTS
2007-09-19 update statutory_documents 16/09/07 ANNUAL RETURN SHUTTLE
2007-04-25 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-01-03 update statutory_documents 0000
2006-10-04 update statutory_documents 16/09/06 ANNUAL RETURN SHUTTLE
2006-04-12 update statutory_documents 31/12/05 ANNUAL ACCTS
2006-02-27 update statutory_documents 0000
2005-10-01 update statutory_documents 31/12/04 ANNUAL ACCTS
2005-09-30 update statutory_documents 16/09/05 ANNUAL RETURN SHUTTLE
2005-02-01 update statutory_documents CHANGE IN SIT REG ADD
2004-10-07 update statutory_documents RETURN OF ALLOT OF SHARES
2004-10-07 update statutory_documents SPECIAL/EXTRA RESOLUTION
2004-10-07 update statutory_documents UPDATED ARTICLES
2004-09-18 update statutory_documents 16/09/04 ANNUAL RETURN SHUTTLE
2004-07-22 update statutory_documents 31/12/03 ANNUAL ACCTS
2004-01-10 update statutory_documents 16/09/03 ANNUAL RETURN SHUTTLE
2002-10-24 update statutory_documents CHANGE IN SIT REG ADD
2002-10-24 update statutory_documents CHANGE OF DIRS/SEC
2002-10-24 update statutory_documents CHANGE OF DIRS/SEC
2002-10-24 update statutory_documents CHANGE OF DIRS/SEC
2002-10-22 update statutory_documents CHANGE OF ARD
2002-09-16 update statutory_documents ARTICLES
2002-09-16 update statutory_documents PARS RE DIRS/SIT REG OFF
2002-09-16 update statutory_documents DECLN COMPLNCE REG NEW CO
2002-09-16 update statutory_documents MEMORANDUM
2002-09-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION