Date | Description |
2025-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J. BROWNE CONSTRUCTION COMPANY LIMITED |
2025-04-08 |
update statutory_documents CESSATION OF ENISCA GROUP LIMITED AS A PSC |
2024-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/24 |
2024-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0738900004 |
2024-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/24, NO UPDATES |
2024-04-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DENIS MCMAHON |
2024-04-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW TARR |
2024-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR KING |
2023-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY HAMPSEY |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 3 => 9 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2024-06-30 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-01-25 |
update statutory_documents ALTER ARTICLES 20/12/2022 |
2023-01-04 |
update statutory_documents ADOPT ARTICLES 28/11/2022 |
2022-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0738900003 |
2022-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DECLAN BENNETT |
2022-12-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-14 |
update statutory_documents ADOPT ARTICLES 28/11/2022 |
2022-12-13 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/10/2017 |
2022-12-13 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2016 |
2022-12-13 |
update statutory_documents 08/02/16 STATEMENT OF CAPITAL GBP 1461.44 |
2022-12-12 |
update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023 |
2022-12-12 |
update statutory_documents DIRECTOR APPOINTED MR TOM DE LA MOTTE |
2022-12-12 |
update statutory_documents CORPORATE DIRECTOR APPOINTED RENEW CORPORATE DIRECTOR LIMITED |
2022-12-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED RENEW NOMINEES LIMITED |
2022-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS RUDDY |
2022-12-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RORY HAMPSEY |
2022-12-01 |
update statutory_documents 04/10/17 STATEMENT OF CAPITAL GBP 1200 |
2022-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0738900002 |
2022-11-24 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/11/14 |
2022-11-24 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/11/15 |
2022-11-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/10/2017 |
2022-11-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/10/2018 |
2022-11-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2016 |
2022-11-08 |
update statutory_documents 04/10/17 STATEMENT OF CAPITAL GBP 1200 |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES |
2022-04-07 |
update num_mort_charges 1 => 2 |
2022-04-07 |
update num_mort_outstanding 0 => 1 |
2022-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0738900002 |
2022-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN BENNETT / 09/03/2022 |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-10-18 |
delete address Unit 18 Derryloran Industrial Estate,
Cookstown,
,
Co Tyrone |
2019-10-18 |
delete address Unit 18 Derryloran Industrial Estate, Cookstown, Co Tyrone, BT80 9LU |
2019-10-18 |
insert address Unit 18 Derryloran Industrial Estate,
Sandholes Road,
Cookstown,
Co Tyrone,
BT80 9LU |
2019-10-18 |
update primary_contact Unit 18 Derryloran Industrial Estate, Cookstown, Co Tyrone, BT80 9LU => Unit 18 Derryloran Industrial Estate,
Sandholes Road,
Cookstown,
Co Tyrone,
BT80 9LU |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-22 |
delete address Unit 18 Derryloran Ind Estate,
Cookstown,
Dungannon,
Co Tyrone,
BT809LU |
2018-12-22 |
insert address Unit 18 Derryloran Industrial Estate,
Cookstown,
,
Co Tyrone |
2018-12-22 |
insert address Unit 18 Derryloran Industrial Estate, Cookstown, Co Tyrone, BT80 9LU |
2018-12-22 |
update primary_contact Unit 18 Derryloran Ind Estate,
Cookstown,
Dungannon,
Co Tyrone,
BT809LU => Unit 18 Derryloran Industrial Estate, Cookstown, Co Tyrone, BT80 9LU |
2018-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
2018-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENISCA GROUP LIMITED |
2018-11-06 |
update statutory_documents CESSATION OF ENISCA LIMITED AS A PSC |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-05-13 |
update num_mort_outstanding 1 => 0 |
2016-05-13 |
update num_mort_satisfied 0 => 1 |
2016-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-03-12 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-03-12 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2016-02-08 |
update statutory_documents 30/11/15 FULL LIST |
2016-01-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-10-29 |
update statutory_documents ADOPT ARTICLES 02/07/2015 |
2015-02-07 |
delete address 74 LURGANEDEN ROAD POMEROY DUNGANNON COUNTY TYRONE BT70 2TL |
2015-02-07 |
insert address ENISCA LIMITED DERRYLORAN INDUSTRIAL ESTATE SANDHOLES ROAD COOKSTOWN COUNTY TYRONE NORTHERN IRELAND BT80 9LU |
2015-02-07 |
update reg_address_care_of null => ENISCA LIMITED |
2015-02-07 |
update registered_address |
2015-01-08 |
update statutory_documents 28/11/14 STATEMENT OF CAPITAL GBP 2700 |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2015-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
74 LURGANEDEN ROAD
POMEROY
DUNGANNON
COUNTY TYRONE
BT70 2TL |
2015-01-07 |
update statutory_documents DIRECTOR APPOINTED MR CONOR JOSEPH KING |
2015-01-07 |
update statutory_documents DIRECTOR APPOINTED MR RORY HAMPSEY |
2015-01-07 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS RUDDY |
2015-01-07 |
update statutory_documents SECRETARY APPOINTED MR RORY HAMPSEY |
2015-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAUNA BENNETT |
2014-12-15 |
update statutory_documents ADOPT ARTICLES 28/11/2014 |
2014-12-08 |
update statutory_documents 30/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 74 LURGANEDEN ROAD POMEROY DUNGANNON COUNTY TYRONE NORTHERN IRELAND BT70 2TL |
2014-02-07 |
insert address 74 LURGANEDEN ROAD POMEROY DUNGANNON COUNTY TYRONE BT70 2TL |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-02-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents 30/11/13 FULL LIST |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-17 |
update statutory_documents 30/11/12 FULL LIST |
2012-08-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents 30/11/11 FULL LIST |
2011-09-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents PREVSHO FROM 30/09/2011 TO 31/03/2011 |
2011-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2011-04-07 |
update statutory_documents 23/09/10 FULL LIST |
2011-04-06 |
update statutory_documents PREVSHO FROM 31/12/2010 TO 30/09/2010 |
2010-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM, 345 DRUMNAKILLY ROAD, CARRICKMORE, BT79 9JY |
2010-11-30 |
update statutory_documents SAIL ADDRESS CREATED |
2010-11-30 |
update statutory_documents 30/11/10 FULL LIST |
2010-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DECLAN BENNETT / 30/11/2010 |
2010-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHAUNA BENNETT / 30/11/2010 |
2010-10-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-11-07 |
update statutory_documents CURREXT FROM 30/09/2010 TO 31/12/2010 |
2009-09-30 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-09-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |