BELFAST DEVELOPMENTS AND INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Termination of appointment of David Barrymore Elliott as a director on 2022-05-02

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Micro company accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 SECRETARY APPOINTED MR PAUL LOOKER

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY CATHY MCCLINTOCK

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR KEVIN MARTIN MC KAY

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 14/12/12 STATEMENT OF CAPITAL GBP 66177

View Document

07/02/137 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCKAY / 12/02/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRYMORE ELLIOTT / 12/02/2011

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

23/07/1023 July 2010 12/02/09 FULL LIST AMEND

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/103 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 12 February 2009 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 12 February 2007 with full list of shareholders

View Document

23/02/1023 February 2010 12/02/08 NO CHANGES

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCKAY / 01/12/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM LAMONT BUILDINGS 44 STRANMILLIS EMBANKMENT BELFAST BT95FL

View Document

27/05/0927 May 2009 CHANGE OF DIRS/SEC

View Document

02/06/082 June 2008 CHANGE OF ARD

View Document

30/05/0830 May 2008 28/02/06 ANNUAL ACCTS

View Document

15/04/0815 April 2008 28/02/07 ANNUAL ACCTS

View Document

12/09/0612 September 2006 PARS RE MORTAGE

View Document

12/09/0612 September 2006 PARS RE MORTAGE

View Document

01/09/061 September 2006 PARS RE MORTAGE

View Document

17/05/0617 May 2006 12/02/06 ANNUAL RETURN SHUTTLE

View Document

03/05/053 May 2005 28/02/05 ANNUAL ACCTS

View Document

16/04/0516 April 2005 CHANGE IN SIT REG ADD

View Document

02/04/052 April 2005 CHANGE OF DIRS/SEC

View Document

08/03/058 March 2005 12/02/05 ANNUAL RETURN SHUTTLE

View Document

17/02/0517 February 2005 UPDATED MEM AND ARTS

View Document

17/02/0517 February 2005 CERT CHANGE

View Document

17/02/0517 February 2005 RESOLUTION TO CHANGE NAME

View Document

17/02/0517 February 2005 CHANGE OF DIRS/SEC

View Document

17/02/0517 February 2005 CHANGE OF DIRS/SEC

View Document

17/02/0517 February 2005 SPECIAL/EXTRA RESOLUTION

View Document

17/02/0517 February 2005 NOT RE CONSOL/DIVN OF SHS

View Document

08/09/048 September 2004 CHANGE OF DIRS/SEC

View Document

12/02/0412 February 2004 DECLN COMPLNCE REG NEW CO

View Document

12/02/0412 February 2004 ARTICLES

View Document

12/02/0412 February 2004 PARS RE DIRS/SIT REG OFF

View Document

12/02/0412 February 2004 MEMORANDUM

View Document

12/02/0412 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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