About

Registered Number: NI611659
Date of Incorporation: 12/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, County Down, BT34 3FN,

 

Causeway Wind Ltd was registered on 12 March 2012 and are based in County Down. This organisation has 3 directors. We don't know the number of employees at Causeway Wind Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Declan Joseph 16 November 2012 - 1
RUDD, Edward 01 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CALDWELL, Christopher Charles 12 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 12 December 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
RP04AR01 - N/A 06 December 2016
RP04AR01 - N/A 06 December 2016
RP04AR01 - N/A 06 December 2016
RP04AR01 - N/A 06 December 2016
AD01 - Change of registered office address 28 June 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 April 2015
SH01 - Return of Allotment of shares 09 April 2015
AA - Annual Accounts 23 December 2014
SH01 - Return of Allotment of shares 04 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 21 October 2013
AR01 - Annual Return 21 August 2013
DISS40 - Notice of striking-off action discontinued 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 12 July 2013
RESOLUTIONS - N/A 10 July 2013
SH01 - Return of Allotment of shares 10 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2013
AP01 - Appointment of director 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
AP01 - Appointment of director 20 November 2012
AD01 - Change of registered office address 03 May 2012
RESOLUTIONS - N/A 12 April 2012
NEWINC - New incorporation documents 12 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.