Advanced company searchLink opens in new window

BIOFUELS NORTHERN IRELAND LIMITED

Company number NI040041

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)
20 Dec 2017 PSC02 Notification of Enva Northern Ireland Limited as a person with significant control on 20 December 2017
20 Dec 2017 PSC07 Cessation of Exponent Private Equity Partners Gp Iii, Lp as a person with significant control on 20 December 2017
01 Dec 2017 AA Full accounts made up to 31 March 2017
07 Aug 2017 PSC05 Change of details for Dcc Plc as a person with significant control on 1 June 2017
27 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
16 Dec 2016 TM01 Termination of appointment of Thomas Davy as a director on 14 November 2016
16 Dec 2016 AP01 Appointment of Mr Thomas Walsh as a director on 14 November 2016
23 Nov 2016 AA Full accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 300,000
29 Dec 2015 AA Full accounts made up to 31 March 2015
18 Dec 2015 AUD Auditor's resignation
29 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 300,000
29 Jan 2015 AD01 Registered office address changed from The Old Mill Drumaness Ballynahinch Co Down to 1 Cloonagh Road Downpatrick County Down BT30 6LJ on 29 January 2015
02 Dec 2014 AA Full accounts made up to 31 March 2014
18 Aug 2014 TM01 Termination of appointment of Barry Johnson as a director on 15 August 2014
18 Aug 2014 AP01 Appointment of Mr Barry Phillips as a director on 15 August 2014
10 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 300,000
13 Dec 2013 AA Full accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
20 Dec 2012 AA Full accounts made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
15 Dec 2011 AA Full accounts made up to 31 March 2011
30 May 2011 AP01 Appointment of Mr Thomas Davy as a director
30 May 2011 TM01 Termination of appointment of Tommy Breen as a director
02 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders