CREAGH CONCRETE - History of Changes


DateDescription
2025-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/25, NO UPDATES
2024-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/23
2024-04-07 update num_mort_charges 1 => 4
2024-04-07 update num_mort_outstanding 1 => 3
2024-04-07 update num_mort_satisfied 0 => 1
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES
2023-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0499110003
2023-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0499110004
2023-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0499110002
2023-11-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0499110001
2023-08-03 delete otherexecutives Noel Culbert
2023-08-03 delete email ci..@creaghconcrete.com
2023-08-03 delete email rh..@creaghconcrete.com
2023-08-03 delete person Cyril Irvine
2023-08-03 delete person Noel Culbert
2023-08-03 delete person Robin Hargreaves
2023-08-03 delete source_ip 35.178.254.100
2023-08-03 insert contact_pages_linkeddomain google.com
2023-08-03 insert source_ip 94.136.40.82
2023-08-03 update website_status IndexPageFetchError => OK
2023-06-07 update account_category DORMANT => SMALL
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2022-07-07 update website_status OK => IndexPageFetchError
2022-04-07 delete email jp..@creaghconcrete.com
2022-04-07 delete email jq..@creaghconcrete.com
2022-04-07 delete email pw..@creaghconcrete.com
2022-04-07 delete person Jim Quinn
2022-04-07 delete person Jon Patterson
2022-04-07 delete person Philip West
2022-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2022-04-07 update account_ref_day 31 => 30
2022-04-07 update account_ref_month 3 => 9
2022-04-07 update accounts_next_due_date 2022-12-31 => 2023-06-30
2022-03-30 update statutory_documents CURREXT FROM 31/03/2022 TO 30/09/2022
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update num_mort_charges 0 => 1
2022-01-07 update num_mort_outstanding 0 => 1
2021-12-30 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0499110001
2021-12-30 update statutory_documents ALTER ARTICLES 17/12/2021
2021-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-07-17 insert otherexecutives Catherine McKeague
2021-07-17 insert secretary Catherine McKeague
2021-07-17 delete email sa..@creaghconcrete.com
2021-07-17 delete person Stephen Armour
2021-07-17 insert person Brendan McCloskey
2021-07-17 insert person Catherine McKeague
2021-07-17 insert person Henry Doherty
2021-07-17 insert person Mark Magill
2021-07-17 update person_description Mark Gilliland => Mark Gilliland
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-01-25 delete cfo Dwyer Magee
2021-01-25 delete otherexecutives Connor McCloy
2021-01-25 delete email cm..@creaghconcrete.com
2021-01-25 delete person Brendan McGlone
2021-01-25 delete person Connor McCloy
2021-01-25 delete person Dwyer Magee
2021-01-25 delete person Paul Feely
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-09-26 delete otherexecutives Ian Brogan
2020-09-26 delete email jb..@creaghconcrete.com
2020-09-26 delete email jt..@creaghconcrete.com
2020-09-26 delete email mc..@creaghconcrete.com
2020-09-26 delete email tm..@creaghconcrete.com
2020-09-26 delete person Ian Brogan
2020-09-26 delete person Joan Belton
2020-09-26 delete person John Treanor
2020-09-26 delete person Mike Cooke
2020-09-26 delete person Tommy McGoldrick
2020-09-26 update person_description James McKeague => James McKeague
2020-09-26 update person_description Terry Rosbotham => Terry Rosbotham
2020-09-26 update person_title Ireland Flooring: Estimating Manager; Sales Manager => Estimating Manager
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2020-03-17 update person_description Noel Culbert => Noel Culbert
2020-02-15 insert managingdirector Noel Culbert
2020-02-15 delete email cs..@creaghconcrete.com
2020-02-15 delete person Cathy Scullion
2020-02-15 insert email sa..@creaghconcrete.com
2020-02-15 insert person Noel Culbert
2020-02-15 insert person Stephen Armour
2020-02-15 update person_description Kevin Timoney => Kevin Timoney
2019-09-12 delete source_ip 109.68.33.25
2019-09-12 insert source_ip 35.178.254.100
2019-09-12 update robots_txt_status www.creaghconcrete.com: 404 => 200
2019-08-10 update website_status IndexPageFetchError => OK
2019-08-10 delete source_ip 188.165.208.78
2019-08-10 insert source_ip 109.68.33.25
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-07-10 update website_status OK => IndexPageFetchError
2019-06-09 delete address Over 310m² of Spantherm Plus installed on a site in Donabate, Dublin
2019-06-09 insert phone 028 7944 9960
2019-05-10 delete person Aine McElroy
2019-05-10 insert address Over 310m² of Spantherm Plus installed on a site in Donabate, Dublin
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2019-04-09 delete phone 028 7944 9923
2019-04-09 insert person Aine McElroy
2019-03-03 delete phone 07436
2019-01-29 delete person Liam Brady
2019-01-29 insert phone 028 7944 9923
2019-01-29 insert phone 07436
2018-12-26 insert person Liam Brady
2018-11-05 delete index_pages_linkeddomain everydayhero.co.uk
2018-10-02 insert index_pages_linkeddomain everydayhero.co.uk
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-07-16 delete address A great day for measuring a job! Onsite in Richhill County Armagh
2018-07-16 delete address Spantherm by Creagh being fitted for Tasuil Developments in Dromore, Co.Down
2018-05-31 insert address A great day for measuring a job! Onsite in Richhill County Armagh
2018-05-31 insert address Spantherm by Creagh being fitted for Tasuil Developments in Dromore, Co.Down
2018-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2018-02-21 delete managingdirector Seamus McKeague
2018-02-21 delete otherexecutives Gerard McKeague
2018-02-21 delete otherexecutives William Doherty
2018-02-21 insert founder Gerard McKeague
2018-02-21 insert founder Seamus McKeague
2018-02-21 insert managingdirector William Doherty
2018-02-21 update person_description William Doherty => William Doherty
2018-02-21 update person_title Gerard McKeague: Director => Co - Founder
2018-02-21 update person_title Seamus McKeague: Managing Director => Co - Founder
2018-02-21 update person_title William Doherty: New Managing Director at Creagh; in 2007 As Divisional Manager; Director => Managing Director
2018-01-10 update person_title William Doherty: in 2007 As Divisional Manager; Director => New Managing Director at Creagh; in 2007 As Divisional Manager; Director
2017-11-06 delete address Did you spot us on @GrandDesigns latest ep installing Homespan flooring for a new build barn conversion in Co.Down
2017-11-06 insert about_pages_linkeddomain bluesunsoftware.com
2017-11-06 insert career_pages_linkeddomain bluesunsoftware.com
2017-11-06 insert contact_pages_linkeddomain bluesunsoftware.com
2017-11-06 insert index_pages_linkeddomain bluesunsoftware.com
2017-11-06 insert management_pages_linkeddomain bluesunsoftware.com
2017-11-06 insert product_pages_linkeddomain bluesunsoftware.com
2017-10-01 insert address Did you spot us on @GrandDesigns latest ep installing Homespan flooring for a new build barn conversion in Co.Down
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-10 delete source_ip 206.225.94.44
2017-03-10 insert source_ip 188.165.208.78
2016-10-30 delete address Recent installation of an #Agricultural #DryingFloor in County Tyrone
2016-09-30 delete phone 028 79651346
2016-09-30 insert address Recent installation of an #Agricultural #DryingFloor in County Tyrone
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-02 insert phone 028 79651346
2016-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-25 delete career_pages_linkeddomain mindmill.co.uk
2016-06-25 delete phone 02879651346
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-04-18 delete alias Creagh Concrete Ltd
2016-04-18 insert career_pages_linkeddomain mindmill.co.uk
2016-04-18 insert phone 02879651346
2016-03-25 update statutory_documents 05/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-06 insert office_emails sc..@creaghconcrete.com
2015-10-06 insert address Cliftonhall Road 14 Newbridge Industrial Estate Newbridge Edinburgh Scotland EH28 8PJ
2015-10-06 insert email sc..@creaghconcrete.com
2015-06-30 insert person Don Moore
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-05-01 delete otherexecutives Neil Ward
2015-05-01 insert cfo Dwyer Magee
2015-05-01 insert otherexecutives Dwyer Magee
2015-05-01 delete person Neil Ward
2015-05-01 insert person Dwyer Magee
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-24 update statutory_documents 05/03/15 FULL LIST
2015-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL WARD
2015-03-06 insert otherexecutives Gerard McKeague
2015-03-06 delete about_pages_linkeddomain bluesunsoftware.com
2015-03-06 delete about_pages_linkeddomain bmtrada.com
2015-03-06 delete about_pages_linkeddomain bradstone.ie
2015-03-06 delete about_pages_linkeddomain bre.co.uk
2015-03-06 delete about_pages_linkeddomain britishprecast.org
2015-03-06 delete about_pages_linkeddomain concrete.org.uk
2015-03-06 delete about_pages_linkeddomain greenbooklive.com
2015-03-06 delete about_pages_linkeddomain hollowcore.org
2015-03-06 delete about_pages_linkeddomain normanemerson.com
2015-03-06 delete about_pages_linkeddomain precastfloors.info
2015-03-06 delete about_pages_linkeddomain qpani.org
2015-03-06 delete about_pages_linkeddomain qsrmc.co.uk
2015-03-06 delete about_pages_linkeddomain spantherm.com
2015-03-06 delete about_pages_linkeddomain ukas.org
2015-03-06 delete address Blackpark Road Toomebridge Co. Antrim BT41 3SL
2015-03-06 delete career_pages_linkeddomain bluesunsoftware.com
2015-03-06 delete career_pages_linkeddomain bmtrada.com
2015-03-06 delete career_pages_linkeddomain bradstone.ie
2015-03-06 delete career_pages_linkeddomain bre.co.uk
2015-03-06 delete career_pages_linkeddomain britishprecast.org
2015-03-06 delete career_pages_linkeddomain concrete.org.uk
2015-03-06 delete career_pages_linkeddomain greenbooklive.com
2015-03-06 delete career_pages_linkeddomain hollowcore.org
2015-03-06 delete career_pages_linkeddomain normanemerson.com
2015-03-06 delete career_pages_linkeddomain precastfloors.info
2015-03-06 delete career_pages_linkeddomain qpani.org
2015-03-06 delete career_pages_linkeddomain qsrmc.co.uk
2015-03-06 delete career_pages_linkeddomain spantherm.com
2015-03-06 delete career_pages_linkeddomain ukas.org
2015-03-06 delete phone 028 796 50500
2015-03-06 delete product_pages_linkeddomain bluesunsoftware.com
2015-03-06 delete product_pages_linkeddomain bmtrada.com
2015-03-06 delete product_pages_linkeddomain bradstone.ie
2015-03-06 delete product_pages_linkeddomain bre.co.uk
2015-03-06 delete product_pages_linkeddomain britishprecast.org
2015-03-06 delete product_pages_linkeddomain concrete.org.uk
2015-03-06 delete product_pages_linkeddomain greenbooklive.com
2015-03-06 delete product_pages_linkeddomain hollowcore.org
2015-03-06 delete product_pages_linkeddomain normanemerson.com
2015-03-06 delete product_pages_linkeddomain precastfloors.info
2015-03-06 delete product_pages_linkeddomain qpani.org
2015-03-06 delete product_pages_linkeddomain qsrmc.co.uk
2015-03-06 delete product_pages_linkeddomain spantherm.com
2015-03-06 delete product_pages_linkeddomain ukas.org
2015-03-06 insert about_pages_linkeddomain t.co
2015-03-06 insert alias Creagh Concrete Ltd
2015-03-06 insert career_pages_linkeddomain t.co
2015-03-06 insert index_pages_linkeddomain t.co
2015-03-06 insert index_pages_linkeddomain twitter.com
2015-03-06 insert person Gerard McKeague
2015-03-06 insert product_pages_linkeddomain t.co
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 delete about_pages_linkeddomain biogasdevelopers.co.uk
2014-12-29 delete career_pages_linkeddomain biogasdevelopers.co.uk
2014-12-29 delete casestudy_pages_linkeddomain biogasdevelopers.co.uk
2014-12-29 delete contact_pages_linkeddomain biogasdevelopers.co.uk
2014-12-29 delete product_pages_linkeddomain biogasdevelopers.co.uk
2014-12-29 delete terms_pages_linkeddomain biogasdevelopers.co.uk
2014-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-09 delete product_pages_linkeddomain biogasdevelops.com
2014-07-09 insert product_pages_linkeddomain biogasdevelopers.com
2014-04-20 delete career_pages_linkeddomain creaghconcrete.co.uk
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-12 update statutory_documents 05/03/14 FULL LIST
2014-02-07 delete support_emails te..@creaghconcrete.com
2014-02-07 delete email te..@creaghconcrete.com
2014-02-07 insert email sc..@creaghconcrete.com
2014-02-07 insert email st..@creaghconcrete.com
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
2013-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-23 delete email an..@creaghconcrete.com
2013-10-23 delete email bm..@creaghconcrete.com
2013-10-23 delete email cm..@creaghconcrete.com
2013-10-23 delete email pm..@creaghconcrete.com
2013-10-23 delete person Caitlin McCann
2013-10-23 delete person Kieran Mullan
2013-10-23 delete person Paddy McKeague
2013-10-23 delete phone 028 796 51216
2013-10-23 delete phone 028 796 51373
2013-10-23 delete phone 07850 908 502
2013-10-23 insert email ba..@creaghconcrete.com
2013-10-23 insert email tm..@creaghconcrete.com
2013-10-23 insert person Tom Maunsell
2013-09-30 insert career_pages_linkeddomain creaghconcrete.co.uk
2013-09-15 delete career_pages_linkeddomain creaghconcrete.co.uk
2013-09-07 delete index_pages_linkeddomain biogasdevelopers.co.uk
2013-09-07 delete index_pages_linkeddomain bluesunsoftware.com
2013-09-07 delete index_pages_linkeddomain bmtrada.com
2013-09-07 delete index_pages_linkeddomain bre.co.uk
2013-09-07 delete index_pages_linkeddomain britishprecast.org
2013-09-07 delete index_pages_linkeddomain concrete.org.uk
2013-09-07 delete index_pages_linkeddomain greenbooklive.com
2013-09-07 delete index_pages_linkeddomain hollowcore.org
2013-09-07 delete index_pages_linkeddomain normanemerson.com
2013-09-07 delete index_pages_linkeddomain precastfloors.info
2013-09-07 delete index_pages_linkeddomain qpani.org
2013-09-07 delete index_pages_linkeddomain qsrmc.co.uk
2013-09-07 delete index_pages_linkeddomain ukas.org
2013-09-07 insert career_pages_linkeddomain creaghconcrete.co.uk
2013-08-24 delete career_pages_linkeddomain creaghconcrete.co.uk
2013-08-14 insert career_pages_linkeddomain creaghconcrete.co.uk
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
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
2013-05-13 delete source_ip 54.228.204.63
2013-05-13 insert source_ip 206.225.94.44
2013-05-13 update robots_txt_status www.creaghconcrete.com: 200 => 404
2013-04-22 delete source_ip 216.55.163.200
2013-04-22 insert source_ip 54.228.204.63
2013-04-08 update person_title Paul Feely
2013-03-08 update statutory_documents 05/03/13 FULL LIST
2012-10-24 insert phone + 44 (0)28 796 5050
2012-10-24 delete email cd..@creaghconcrete.com
2012-10-24 delete email tm..@creaghconcrete.com
2012-10-24 delete email zw..@creaghconcrete.com
2012-10-24 delete person Brendan Mc Glone
2012-10-24 delete phone + 44 (0)28 796 5050
2012-10-24 insert person Brendan Mc Glonen
2012-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-30 update statutory_documents 05/03/12 FULL LIST
2012-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-07 update statutory_documents 05/03/11 FULL LIST
2011-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD MCKEAGUE / 05/03/2011
2010-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-01 update statutory_documents 05/03/10 FULL LIST
2010-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2010 FROM BLACKPARK ROAD CREAGH TOOMEBRIDGE CO ANTRIM BT41 3SD
2009-08-27 update statutory_documents 31/03/09 ANNUAL ACCTS
2009-03-05 update statutory_documents 05/03/09 ANNUAL RETURN SHUTTLE
2008-09-17 update statutory_documents 31/03/08 ANNUAL ACCTS
2007-10-02 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-03-20 update statutory_documents 05/03/07 ANNUAL RETURN SHUTTLE
2007-02-08 update statutory_documents CHANGE OF DIRS/SEC
2006-09-23 update statutory_documents CHANGE OF DIRS/SEC
2006-09-18 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-04-07 update statutory_documents 05/03/06 ANNUAL RETURN SHUTTLE
2005-08-23 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-02-22 update statutory_documents 05/03/05 ANNUAL RETURN SHUTTLE
2004-03-26 update statutory_documents CHANGE OF DIRS/SEC
2004-03-05 update statutory_documents ARTICLES
2004-03-05 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-03-05 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-03-05 update statutory_documents MEMORANDUM