- Company Overview for BELTOY ASSOCIATES LIMITED (NI056767)
- Filing history for BELTOY ASSOCIATES LIMITED (NI056767)
- People for BELTOY ASSOCIATES LIMITED (NI056767)
- More for BELTOY ASSOCIATES LIMITED (NI056767)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 7 October 2024 with updates | |
16 May 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
18 May 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
14 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
10 May 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 May 2018 | AP01 | Appointment of Mr Stephen Reid as a director on 11 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Victor Dane as a director on 11 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Dawson Bailie as a director on 11 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Andrew Simms as a director on 11 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of John Leetch as a director on 11 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Margaret Pearl Kernaghan as a director on 11 April 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
25 Oct 2017 | CH01 | Director's details changed for Mr John Leetch on 6 October 2017 | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
07 Jun 2016 | AD01 | Registered office address changed from 141 Beersbridge Road Belfast Co Antrim BT5 4RR to 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT on 7 June 2016 |