BALLYGILBERT TRADING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Patrick Francis Brady as a secretary on 2025-01-01

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Satisfaction of charge NI6075500001 in full

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1615 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6075500001

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH GIBSON

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROY BOOTH

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED PHILIPPA MARY JENNINGS

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED JOHN RICHARD GERALD JENNINGS

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED THOMAS FRANCIS GERALD JENNINGS

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS JENNINGS

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY ROY BOOTH

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM SECOND FLOOR, PILOT POINT 21 CLARENDON ROAD, BELFAST ANTRIM BT1 3BG

View Document

07/08/137 August 2013 SECRETARY APPOINTED PATRICK FRANCIS BRADY

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS GERALD JENNINGS / 24/05/2013

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ROY WILSON BOOTH / 24/05/2013

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WILSON BOOTH / 24/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES JENNINGS / 24/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GIBSON / 24/05/2013

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR ROY WILSON BOOTH

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR HUGH GIBSON

View Document

28/05/1228 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O MCGRIGORS BELFAST LLP ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST BT1 1LS

View Document

06/06/116 June 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

23/05/1123 May 2011 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