Advanced company searchLink opens in new window

B9 SHIPPING LIMITED

Company number NI058955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2015 TM01 Termination of appointment of Diane Mary Gilpin as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Diane Mary Gilpin as a director on 19 June 2015
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 99
02 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
28 May 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 99
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
10 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
20 Jan 2011 AP01 Appointment of Mrs Diane Mary Gilpin as a director
13 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 99
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 99
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 98
15 Dec 2010 AP01 Appointment of Mr David Charles Surplus as a director
15 Dec 2010 AP01 Appointment of Mrs Diane Gilpin as a director
15 Dec 2010 AD01 Registered office address changed from 4 Rugby Road Larne Co Antrim BT40 1AE on 15 December 2010
15 Dec 2010 AP03 Appointment of Mr Norman Surplus as a secretary
15 Dec 2010 TM02 Termination of appointment of Celia Holmes Surplus as a secretary
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 98
08 Dec 2010 AA01 Previous accounting period extended from 30 April 2010 to 30 September 2010
11 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
11 May 2010 CH03 Secretary's details changed for Celia Anne Margaret Holmes Surplus on 11 April 2010