BONDELIVERY NI LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

20/05/2420 May 2024 Director's details changed for Ms Carolyn Louise Carmichael on 2024-05-20

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

14/03/2314 March 2023 Appointment of Mr Andrew Meek as a secretary on 2023-02-28

View Document

06/03/236 March 2023 Appointment of Ms Carolyn Louise Carmichael as a director on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Norman Derek Mcburney as a secretary on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Norman Derek Mcburney as a director on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Lynn Mcburney as a director on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Valda Georgina Marguerite Smith as a director on 2023-02-28

View Document

06/03/236 March 2023 Cessation of Mcburney Holdings Limited as a person with significant control on 2023-02-28

View Document

06/03/236 March 2023 Notification of Dfds a/S as a person with significant control on 2023-02-28

View Document

06/03/236 March 2023 Appointment of Mr Allan James Macintyre Bell as a director on 2023-02-28

View Document

06/03/236 March 2023 Appointment of Ms Pamela Elizabeth Mccrea as a director on 2023-02-28

View Document

04/01/234 January 2023 Statement of capital on 2019-12-31

View Document

04/01/234 January 2023 Statement of capital on 2013-12-31

View Document

12/12/2212 December 2022 Statement of capital on 2014-12-31

View Document

12/12/2212 December 2022 Statement of capital on 2017-12-31

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0433340001

View Document

03/01/173 January 2017 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/01/173 January 2017 REREG UNLTD TO LTD; RES02 PASS DATE:03/01/2017

View Document

03/01/173 January 2017 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

03/01/173 January 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/1624 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MCBURNEY / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DEREK MCBURNEY / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALDA SMITH / 28/05/2010

View Document

25/06/0925 June 2009 28/05/09 ANNUAL RETURN SHUTTLE

View Document

01/07/081 July 2008 28/05/08

View Document

09/02/089 February 2008 NOT RE CONSOL/DIVN OF SHS

View Document

25/06/0725 June 2007 28/05/07 ANNUAL RETURN SHUTTLE

View Document

13/06/0613 June 2006 28/05/06 ANNUAL RETURN SHUTTLE

View Document

14/07/0514 July 2005 28/05/05 ANNUAL RETURN SHUTTLE

View Document

22/06/0422 June 2004 28/05/04 ANNUAL RETURN SHUTTLE

View Document

30/05/0330 May 2003 28/05/03 ANNUAL RETURN SHUTTLE

View Document

03/04/033 April 2003 CHANGE OF ARD

View Document

03/09/023 September 2002 CHANGE OF DIRS/SEC

View Document

29/07/0229 July 2002 UPDATED MEM AND ARTS

View Document

29/07/0229 July 2002 SPECIAL/EXTRA RESOLUTION

View Document

29/07/0229 July 2002 NOT RE CONSOL/DIVN OF SHS

View Document

05/06/025 June 2002 CHANGE OF DIRS/SEC

View Document

28/05/0228 May 2002 MEMORANDUM

View Document

28/05/0228 May 2002 DECLN COMPLNCE REG NEW CO

View Document

28/05/0228 May 2002 ARTICLES

View Document

28/05/0228 May 2002 PARS RE DIRS/SIT REG OFF

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