- 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) |
---|---|---|---|
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 May 2012 | AP01 | Appointment of Mr David Albert Mahon as a director | |
07 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from 21 Swanston Crescent Newtownabbey Co Antrim BT36 5DW on 3 November 2011 | |
07 Sep 2011 | AP03 | Appointment of Ryan Mcdowell as a secretary | |
07 Sep 2011 | TM02 | Termination of appointment of John Leetch as a secretary | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Mr Ryan Graham Mcdowell on 30 September 2010 | |
22 Dec 2010 | AP01 | Appointment of Andrew Simms as a director | |
22 Dec 2010 | AP01 | Appointment of Margaret Pearl Kernaghan as a director | |
22 Dec 2010 | AP01 | Appointment of Dawson Bailie as a director | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Andrew David Mccoubrey on 7 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Charles Alfred Hennessey on 7 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Victor Dane on 7 October 2009 |