- 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) |
---|---|---|---|
22 Mar 2016 | AP01 | Appointment of Mr Thomas Mcalister as a director on 25 February 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr William James Smyth as a director on 25 February 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from 114 Ardmore Road Derryadd Craigavon County Armagh BT66 6QP Northern Ireland to 40 Tirnascobe Road Tirnascobe Road Armagh BT61 9HT on 22 March 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 55 Drumgooland Road Ballyward Castlewellan County Down BT31 9QG Northern Ireland to 114 Ardmore Road Derryadd Craigavon County Armagh BT66 6QP on 15 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Stephen Spence as a director on 3 February 2016 | |
04 Feb 2016 | TM02 | Termination of appointment of Stephen Spence as a secretary on 3 February 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from 45 Bleary Road Portadown Co Armagh BT63 5NE to 55 Drumgooland Road Ballyward Castlewellan County Down BT31 9QG on 4 February 2016 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 20 April 2014
Statement of capital on 2014-05-19
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jun 2013 | MR04 | Satisfaction of charge 9 in full | |
17 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
21 Oct 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
11 Oct 2011 | CH01 | Director's details changed for Mr Alwyn Nixon on 1 June 2003 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jul 2010 | AR01 | Annual return made up to 20 April 2010 | |
25 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 31 December 2009 | |
17 Jul 2009 | 371S(NI) | 20/04/09 annual return shuttle | |
10 Jul 2009 | AC(NI) | 30/06/08 annual accts | |
22 Apr 2009 | 295(NI) | Change in sit reg add |