BALLYCOMMON RAIL LIMITED

Company Documents

DateDescription
10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

12/02/2412 February 2024

View Document

12/02/2412 February 2024

View Document

12/02/2412 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/02/2412 February 2024

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

27/02/2327 February 2023

View Document

27/02/2327 February 2023

View Document

27/02/2327 February 2023

View Document

27/02/2327 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 DIRECTOR APPOINTED MR IVAN FINBARR BARRY

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED BELLMIX LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED REDMOND BARRY

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLEHAVEN HOLDINGS LIMITED

View Document

13/08/2013 August 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 27/02/2017

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MISS LYN BOND

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

04/11/164 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company