Advanced company searchLink opens in new window

CITY OF BELFAST WAREHOUSING LIMITED

Company number NI012606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2019 TM02 Termination of appointment of William Stewart Wilson as a secretary on 23 December 2019
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Sep 2018 CH01 Director's details changed for Mr Patrick Michael Paul Hunt on 27 August 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300
18 Sep 2014 AA Accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
16 Sep 2013 AA Accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for James Patrick Hunt on 14 January 2013
20 Sep 2012 AA Accounts made up to 31 December 2011
30 May 2012 CH01 Director's details changed for Mr Robert James Davis on 14 May 2012
25 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
05 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 Sep 2011 AA Accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
21 Sep 2010 AA Full accounts made up to 31 December 2009