- Company Overview for BLACKWATER VALLEY INVESTMENTS LTD (NI040642)
- Filing history for BLACKWATER VALLEY INVESTMENTS LTD (NI040642)
- People for BLACKWATER VALLEY INVESTMENTS LTD (NI040642)
- Charges for BLACKWATER VALLEY INVESTMENTS LTD (NI040642)
- More for BLACKWATER VALLEY INVESTMENTS LTD (NI040642)
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) |
---|---|---|---|
04 Mar 2021 | TM01 | Termination of appointment of William James Smyth as a director on 27 April 2020 | |
04 Mar 2021 | TM01 | Termination of appointment of Alwyn Nixon as a director on 27 April 2020 | |
04 Mar 2021 | TM01 | Termination of appointment of Thomas Mcalister as a director on 27 April 2020 | |
25 Feb 2021 | AP01 | Appointment of Mr David Albert Mahon as a director on 27 April 2020 | |
25 Feb 2021 | AP01 | Appointment of Mr David Matthew Macauley as a director on 27 April 2020 | |
25 Feb 2021 | AP01 | Appointment of Mr Kenneth Rutherford as a director on 27 April 2020 | |
25 Feb 2021 | AP03 | Appointment of Mrs Mabel Herron as a secretary on 27 April 2020 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
17 Jul 2018 | SH19 |
Statement of capital on 17 July 2018
|
|
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | SH20 | Statement by Directors | |
04 Jul 2018 | CAP-SS | Solvency Statement dated 31/05/18 | |
11 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
11 May 2018 | CH01 | Director's details changed for Mr Alwyn Nixon on 20 April 2018 | |
10 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
22 Mar 2016 | TM01 | Termination of appointment of David Matthew Macauley as a director on 25 February 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of David Albert Mahon as a director on 25 February 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Robert Reid Mcfarland as a director on 25 February 2016 |