EDEN CONTRACTORS LIMITED

10 Clontafleece Road 10 Clontafleece Road, Warrenpoint, BT34 3QS, Co Down
StatusACTIVE
Company No.NI042940
CategoryPrivate Limited Company
Incorporated11 Apr 2002
Age22 years, 2 months, 24 days
JurisdictionNorthern Ireland

SUMMARY

EDEN CONTRACTORS LIMITED is an active private limited company with number NI042940. It was incorporated 22 years, 2 months, 24 days ago, on 11 April 2002. The company address is 10 Clontafleece Road 10 Clontafleece Road, Warrenpoint, BT34 3QS, Co Down.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Jun 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carrickmacstay Holdings Limited

Notification date: 2019-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arthur King

Cessation date: 2019-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis King

Cessation date: 2019-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Apr 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2016

Action Date: 08 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0429400004

Charge creation date: 2016-04-08

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 03 Feb 2016

Action Date: 01 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0429400003

Charge creation date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co charles/extend / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change sail address company

Date: 30 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Arthur King

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-11

Officer name: Arthur King

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Francis King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 11/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 16 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Nov 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 11/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 11/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 13 May 2002

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 13 May 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 May 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 May 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 13 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 11 Apr 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 11 Apr 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 11 Apr 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 11 Apr 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Miscellaneous

Date: 11 Apr 2002

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

BOWLS PROMOTIONS LIMITED

HIGHLANDS PARK ROAD,DUNSTABLE,LU5 6AB

Number:03142371
Status:ACTIVE
Category:Private Limited Company

ISR HORTICULTURAL SERVICES LTD

THE COTTAGE BLOFIELD HOUSE,BLOFIELD,NR13 4RW

Number:10703434
Status:ACTIVE
Category:Private Limited Company

LTS SYSTEMS LIMITED

4 RAILWAY STREET,HUDDERSFIELD,HD1 1JP

Number:08641689
Status:ACTIVE
Category:Private Limited Company

NAOMI'S CATERING LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:10007100
Status:ACTIVE
Category:Private Limited Company

RAEVSKY & PARTNERS LTD.

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:11359773
Status:ACTIVE
Category:Private Limited Company

THE GREENHOUSE PEOPLE LTD

UNIT 19 BLYTHE PARK,STOKE ON TRENT,ST11 9RD

Number:04980265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source