-
COONEY CONTRACTS LIMITED - 12 ANCURK ROAD, NEWTOWNHAMILTON, NEWRY, COUNTY DOWN, United Kingdom
Company Information
- Company registration number
- NI062608
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 12 ANCURK ROAD
- NEWTOWNHAMILTON
- NEWRY
- COUNTY DOWN
- BT35 0AZ 12 ANCURK ROAD, NEWTOWNHAMILTON, NEWRY, COUNTY DOWN, BT35 0AZ UK
Management
- Managing Directors
- MARGARET COONEY
- Company secretaries
- PHILOMENA MARTIN
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-10
- Age Of Company 2007-01-10 17 years
- SIC/NACE
- 42220 - Construction of utility projects for electricity and telecommunications
Ownership
- Beneficial Owners
- Mrs Margaret Cooney
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-11-30
- Last Date: 2016-02-28
- Last Return Made Up To:
- 2013-01-10
-
COONEY CONTRACTS LIMITED Company Description
- COONEY CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no NI062608. Its current trading status is "live". It was registered 2007-01-10. It has declared SIC or NACE codes as "42220 - Construction of utility projects for electricity and telecommunications". It has 1 director and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-01-10.It can be contacted at 12 Ancurk Road .
Get COONEY CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cooney Contracts Limited - 12 ANCURK ROAD, NEWTOWNHAMILTON, NEWRY, COUNTY DOWN, United Kingdom
- 2007-01-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COONEY CONTRACTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES (2017-02-13) - CS01
keyboard_arrow_right 2016
-
DIRECTOR APPOINTED MRS MARGARET COONEY (2016-10-31) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR PATRICK COONEY (2016-10-31) - TM01
-
10/01/16 FULL LIST (2016-03-31) - AR01
-
MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 (2016-11-01) - AA
keyboard_arrow_right 2015
-
28/02/15 TOTAL EXEMPTION SMALL (2015-11-23) - AA
-
28/02/14 TOTAL EXEMPTION SMALL (2015-04-01) - AA
-
10/01/15 FULL LIST (2015-02-05) - AR01
keyboard_arrow_right 2014
-
10/01/14 FULL LIST (2014-03-10) - AR01
keyboard_arrow_right 2013
-
28/02/13 TOTAL EXEMPTION SMALL (2013-11-30) - AA
-
10/01/13 FULL LIST (2013-02-04) - AR01
keyboard_arrow_right 2012
-
29/02/12 TOTAL EXEMPTION SMALL (2012-11-30) - AA
-
10/01/12 FULL LIST (2012-02-07) - AR01
keyboard_arrow_right 2011
-
28/02/11 TOTAL EXEMPTION SMALL (2011-11-25) - AA
-
10/01/11 FULL LIST (2011-03-08) - AR01
keyboard_arrow_right 2010
-
28/02/10 TOTAL EXEMPTION SMALL (2010-12-02) - AA
-
10/01/10 FULL LIST (2010-04-29) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COONEY / 10/01/2010 (2010-04-28) - CH01
-
28/02/09 TOTAL EXEMPTION SMALL (2010-01-09) - AA
keyboard_arrow_right 2009
-
10/01/09 ANNUAL RETURN SHUTTLE (2009-04-09) - 371S(NI)
-
29/02/08 ANNUAL ACCTS (2009-01-15) - AC(NI)
keyboard_arrow_right 2008
-
CHANGE OF ARD (2008-11-14) - 233(NI)
-
10/01/08 ANNUAL RETURN SHUTTLE (2008-02-27) - 371S(NI)
keyboard_arrow_right 2007
-
CHANGE OF DIRS/SEC (2007-02-08) - 296(NI)
-
CHANGE IN SIT REG ADD (2007-02-08) - 295(NI)
-
INCORPORATION DOCUMENTS (2007-01-10) - NEWINC