- Company Overview for BISHOPSCOURT KART CLUB LTD (NI030539)
- Filing history for BISHOPSCOURT KART CLUB LTD (NI030539)
- People for BISHOPSCOURT KART CLUB LTD (NI030539)
- More for BISHOPSCOURT KART CLUB LTD (NI030539)
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) |
---|---|---|---|
28 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
18 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
27 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 3 Annadale Gardens Belfast BT7 3DS Northern Ireland to 13 Taughrane Lodge Dollingstown Craigavon BT66 7UH on 25 November 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
03 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
21 Mar 2016 | AR01 | Annual return made up to 28 February 2016 no member list | |
21 Mar 2016 | CH03 | Secretary's details changed for Group Sales Director Philip Mills on 21 September 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from 3 Annadale Gardens Belfast BT7 3DS Northern Ireland to 3 Annadale Gardens Belfast BT7 3DS on 21 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 30 Fortfield Dromore Down BT25 1DD to 3 Annadale Gardens Belfast BT7 3DS on 21 March 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Mar 2015 | AR01 | Annual return made up to 28 February 2015 no member list | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |