About

Registered Number: NI038170
Date of Incorporation: 21/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit B1 19 Heron Road, Sydenham Business Park, Belfast, BT3 9LE,

 

Based in Belfast, C.B. Contracts (N.I.) Ltd was registered on 21 March 2000, it's status is listed as "Active". The current directors of the business are listed as Bunting, Colin, Bunting, Ellen Elizabeth, Mcafee, Colin David, Scullion, Martin John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, Colin 21 March 2000 - 1
BUNTING, Ellen Elizabeth 21 March 2000 - 1
MCAFEE, Colin David 01 November 2013 30 October 2015 1
SCULLION, Martin John 01 November 2013 11 March 2016 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 06 March 2018
CH01 - Change of particulars for director 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 31 March 2017
CH03 - Change of particulars for secretary 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 07 March 2017
AD01 - Change of registered office address 07 March 2017
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 16 March 2016
AA - Annual Accounts 22 January 2016
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 03 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 21 May 2013
AA01 - Change of accounting reference date 17 May 2013
AR01 - Annual Return 02 April 2013
SH01 - Return of Allotment of shares 28 September 2012
AA - Annual Accounts 25 September 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 25 January 2010
371S(NI) - N/A 01 April 2009
AC(NI) - N/A 19 November 2008
371S(NI) - N/A 10 April 2008
AC(NI) - N/A 03 January 2008
371S(NI) - N/A 12 April 2007
AC(NI) - N/A 18 January 2007
371S(NI) - N/A 03 May 2006
AC(NI) - N/A 23 June 2005
AC(NI) - N/A 07 February 2005
371S(NI) - N/A 11 May 2004
AC(NI) - N/A 31 January 2004
371S(NI) - N/A 25 March 2003
AC(NI) - N/A 14 January 2003
371S(NI) - N/A 12 April 2002
AC(NI) - N/A 28 January 2002
371S(NI) - N/A 06 April 2001
296(NI) - N/A 05 April 2000
NEWINC - New incorporation documents 21 March 2000
G23(NI) - N/A 21 March 2000
MEM(NI) - N/A 21 March 2000
ARTS(NI) - N/A 21 March 2000
G21(NI) - N/A 21 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.