- Company Overview for BALLYKEEL FREIGHT LIMITED (NI043022)
- Filing history for BALLYKEEL FREIGHT LIMITED (NI043022)
- People for BALLYKEEL FREIGHT LIMITED (NI043022)
- Charges for BALLYKEEL FREIGHT LIMITED (NI043022)
- More for BALLYKEEL FREIGHT LIMITED (NI043022)
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 Dec 2017 | AP01 | Appointment of Mr Adriaan Johannes Theodoor Kaaks as a director on 27 November 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Jose Carlos Rodriguez Marquez as a director on 27 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Derek Robert Sawyers as a director on 27 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of George Lee as a director on 27 November 2017 | |
21 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
05 Apr 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from C/O Sawyers Transport Ltd Unit 7, Charlemount Industrial Estate Armagh Road Moy Dungannon County Tyrone BT71 7SD to C/O Sawyers Transport Ltd 66 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN on 23 December 2015 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Nov 2015 | CC04 | Statement of company's objects | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AP01 | Appointment of Mr. George Lee as a director on 3 November 2015 | |
11 Nov 2015 | TM02 | Termination of appointment of Sonia Mckelvey as a secretary on 3 November 2015 | |
16 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH01 | Director's details changed for Derek Robert Joseph Sawyers on 23 April 2014 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from C/O Sawyers Transport Ltd 66 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN to C/O Sawyers Transport Ltd Unit 7, Charlemount Industrial Estate Armagh Road Moy Dungannon County Tyrone BT71 7SD on 10 October 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AD01 | Registered office address changed from C/O Sawyers Transport Ltd Unit 7 Charlemount Industrial Estate Armagh Road Moy County Tyrone BT71 7SD Northern Ireland on 23 April 2014 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |