BS RETAIL (NI) LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

02/11/232 November 2023 Full accounts made up to 2022-12-25

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-26

View Document

31/01/2231 January 2022 Full accounts made up to 2020-12-27

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2018-11-13 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2020-01-10 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2017-09-12 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2016-09-01 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2019-12-31

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 369 NEWTOWNARDS ROAD BELFAST BT4 1AJ

View Document

27/03/2027 March 2020 COMPANY NAME CHANGED WILLSTAN LIMITED CERTIFICATE ISSUED ON 27/03/20

View Document

26/03/2026 March 2020 SECRETARY APPOINTED ORLA BOYLE

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOYLESPORTS (NI) LIMITED

View Document

26/03/2026 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2020

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED JENNA BOYLE

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED ORLA BOYLE

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR BALBIR KELLY-BISLA

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY BALBIR KELLY-BISLA

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR JANET WHITELEY

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 01/01/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS

View Document

14/12/1814 December 2018 SECRETARY APPOINTED BALBIR KELLY-BISLA

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED BALBIR KELLY-BISLA

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 26/12/17

View Document

24/09/1824 September 2018 SECRETARY APPOINTED LUKE AMOS THOMAS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 27/12/16

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 29/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS READ

View Document

09/09/169 September 2016 SECRETARY APPOINTED MR THOMAS STAMPER FULLER

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMPSON

View Document

09/10/159 October 2015 DIRECTOR APPOINTED LUKE AMOS THOMAS

View Document

11/09/1511 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED EDWARD JOHN THOMPSON

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ORR

View Document

21/10/1321 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 01/01/13

View Document

12/11/1212 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 27/12/11

View Document

25/11/1125 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/10/1118 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 28/12/10

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 29/12/09

View Document

22/10/1022 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1012 October 2010 EXECISE POWER UNDER SECTION 550 28/09/2010

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 30/12/08

View Document

30/09/0930 September 2009 01/09/09 ANNUAL RETURN SHUTTLE

View Document

13/11/0813 November 2008 01/01/08 ANNUAL ACCTS

View Document

19/09/0819 September 2008 01/09/08 ANNUAL RETURN SHUTTLE

View Document

05/02/085 February 2008 CHANGE OF DIRS/SEC

View Document

03/01/083 January 2008 CHANGE OF DIRS/SEC

View Document

23/11/0723 November 2007 26/12/06 ANNUAL ACCTS

View Document

24/09/0724 September 2007 CHANGE OF DIRS/SEC

View Document

24/09/0724 September 2007 01/09/07 ANNUAL RETURN SHUTTLE

View Document

22/05/0722 May 2007 CHANGE OF DIRS/SEC

View Document

22/05/0722 May 2007 CHANGE OF DIRS/SEC

View Document

28/03/0728 March 2007 27/12/05 ANNUAL ACCTS

View Document

29/09/0629 September 2006 21/09/06 ANNUAL RETURN FORM

View Document

16/11/0516 November 2005 21/09/05 ANNUAL RETURN FORM

View Document

28/10/0528 October 2005 UPDATED MEM AND ARTS

View Document

17/10/0517 October 2005 RESOLUTION TO CHANGE NAME

View Document

17/10/0517 October 2005 CERT CHANGE

View Document

05/07/055 July 2005 SPECIAL/EXTRA RESOLUTION

View Document

03/07/053 July 2005 CHANGE OF ARD

View Document

03/07/053 July 2005 CHANGE OF DIRS/SEC

View Document

09/02/059 February 2005 CHANGE OF DIRS/SEC

View Document

09/02/059 February 2005 SPECIAL/EXTRA RESOLUTION

View Document

09/02/059 February 2005 SPECIAL/EXTRA RESOLUTION

View Document

09/02/059 February 2005 UPDATED ARTICLES

View Document

28/10/0428 October 2004 02/05/04 ANNUAL ACCTS

View Document

21/10/0421 October 2004 21/09/04 ANNUAL RETURN SHUTTLE

View Document

27/10/0327 October 2003 28/04/03 ANNUAL ACCTS

View Document

21/10/0321 October 2003 21/09/03 ANNUAL RETURN SHUTTLE

View Document

01/08/031 August 2003 SPECIAL/EXTRA RESOLUTION

View Document

26/02/0326 February 2003 AUDITOR RESIGNATION

View Document

31/12/0231 December 2002 28/04/02 ANNUAL ACCTS

View Document

21/10/0221 October 2002 21/09/02 ANNUAL RETURN SHUTTLE

View Document

11/03/0211 March 2002 29/04/01 ANNUAL ACCTS

View Document

20/10/0120 October 2001 21/09/01 ANNUAL RETURN SHUTTLE

View Document

02/03/012 March 2001 30/04/00 ANNUAL ACCTS

View Document

10/10/0010 October 2000 21/09/00 ANNUAL RETURN SHUTTLE

View Document

23/08/0023 August 2000 CHANGE OF DIRS/SEC

View Document

23/08/0023 August 2000 CHANGE OF DIRS/SEC

View Document

03/06/003 June 2000 SPECIAL/EXTRA RESOLUTION

View Document

02/03/002 March 2000 02/05/99 ANNUAL ACCTS

View Document

15/12/9915 December 1999 SPECIAL/EXTRA RESOLUTION

View Document

08/12/998 December 1999 SPECIAL/EXTRA RESOLUTION

View Document

19/11/9919 November 1999 CHANGE OF DIRS/SEC

View Document

05/11/995 November 1999 CHANGE OF DIRS/SEC

View Document

19/10/9919 October 1999 21/09/99 ANNUAL RETURN SHUTTLE

View Document

16/05/9916 May 1999 SPECIAL/EXTRA RESOLUTION

View Document

26/01/9926 January 1999 30/04/98 ANNUAL ACCTS

View Document

07/12/987 December 1998 CHANGE OF DIRS/SEC

View Document

16/10/9816 October 1998 RETURN OF ALLOT OF SHARES

View Document

14/09/9814 September 1998 21/09/98 ANNUAL RETURN SHUTTLE

View Document

28/04/9828 April 1998 SPECIAL/EXTRA RESOLUTION

View Document

13/10/9713 October 1997 21/09/97 ANNUAL RETURN SHUTTLE

View Document

08/10/978 October 1997 30/04/97 ANNUAL ACCTS

View Document

15/02/9715 February 1997 28/04/96 ANNUAL ACCTS

View Document

14/10/9614 October 1996 21/09/96 ANNUAL RETURN SHUTTLE

View Document

20/10/9520 October 1995 30/04/95 ANNUAL ACCTS

View Document

18/10/9518 October 1995 21/09/95 ANNUAL RETURN SHUTTLE

View Document

16/11/9416 November 1994 30/04/94 ANNUAL ACCTS

View Document

19/10/9419 October 1994 21/09/94 ANNUAL RETURN SHUTTLE

View Document

30/03/9430 March 1994 SPECIAL/EXTRA RESOLUTION

View Document

15/11/9315 November 1993 30/04/93 ANNUAL ACCTS

View Document

28/10/9328 October 1993 21/09/93 ANNUAL RETURN SHUTTLE

View Document

29/10/9229 October 1992 21/09/92 ANNUAL RETURN FORM

View Document

21/10/9221 October 1992 03/05/92 ANNUAL ACCTS

View Document

24/08/9224 August 1992 CHANGE IN SIT REG ADD

View Document

29/04/9229 April 1992 30/04/91 ANNUAL ACCTS

View Document

07/03/927 March 1992 21/09/91 ANNUAL RETURN

View Document

18/04/9118 April 1991 30/04/90 ANNUAL ACCTS

View Document

20/03/9120 March 1991 21/09/90 ANNUAL RETURN

View Document

16/01/9116 January 1991 MORTGAGE SATISFACTION

View Document

16/01/9116 January 1991 MORTGAGE SATISFACTION

View Document

28/02/9028 February 1990 30/04/89 ANNUAL ACCTS

View Document

28/02/9028 February 1990 21/09/89 ANNUAL RETURN

View Document

09/01/899 January 1989 22/09/88 ANNUAL RETURN

View Document

04/01/894 January 1989 01/05/88 ANNUAL ACCTS

View Document

10/10/8710 October 1987 22/09/87 ANNUAL RETURN

View Document

01/10/871 October 1987 26/04/87 ANNUAL ACCTS

View Document

28/08/8728 August 1987 MORTGAGE SATISFACTION

View Document

28/08/8728 August 1987 MORTGAGE SATISFACTION

View Document

15/07/8715 July 1987 CHANGE OF DIRS/SEC

View Document

20/10/8620 October 1986 23/07/86 ANNUAL RETURN

View Document

30/09/8630 September 1986 30/04/86 ANNUAL ACCTS

View Document

03/05/863 May 1986 MORTGAGE SATISFACTION

View Document

03/05/863 May 1986 MORTGAGE SATISFACTION

View Document

03/05/863 May 1986 MORTGAGE SATISFACTION

View Document

26/11/8526 November 1985 07/10/85 ANNUAL RETURN

View Document

26/11/8526 November 1985 28/04/85 ANNUAL ACCTS

View Document

30/04/8530 April 1985 ALLOTMENT OTHER THAN CASH

View Document

30/04/8530 April 1985 ALLOTMENT OTHER THAN CASH

View Document

23/04/8523 April 1985 CHANGE IN SIT REG OFFICE

View Document

20/02/8520 February 1985 08/11/84 ANNUAL RETURN

View Document

11/02/8511 February 1985 28/04/84 ANNUAL ACCTS

View Document

26/09/8426 September 1984 CHANGE OF DIRS/SEC

View Document

05/06/845 June 1984 PARTICULARS RE DIRECTORS

View Document

17/05/8417 May 1984 PARS RE MORTAGE

View Document

29/03/8429 March 1984 RETURN OF ALLOTS (CASH)

View Document

07/02/847 February 1984 14/01/84 ANNUAL RETURN

View Document

07/02/847 February 1984 SPECIAL/EXTRA RESOLUTION

View Document

21/09/8321 September 1983 PARTICULARS RE DIRECTORS

View Document

16/09/8316 September 1983 PARTICULARS RE DIRECTORS

View Document

08/06/838 June 1983 PARS RE MORTAGE

View Document

09/03/839 March 1983 31/12/82 ANNUAL RETURN

View Document

28/10/8228 October 1982 PARS RE MORTAGE

View Document

22/10/8222 October 1982 PARS RE MORTAGE

View Document

15/07/8215 July 1982 PARTICULARS RE DIRECTORS

View Document

15/07/8215 July 1982 PARTICULARS RE DIRECTORS

View Document

15/07/8215 July 1982 PARTICULARS RE DIRECTORS

View Document

15/07/8215 July 1982 PARTICULARS RE DIRECTORS

View Document

15/07/8215 July 1982 PARTICULARS RE DIRECTORS

View Document

17/06/8217 June 1982 NOTICE OF ARD

View Document

29/04/8229 April 1982 PARS RE MORTAGE

View Document

10/02/8210 February 1982 31/12/81 ANNUAL RETURN

View Document

30/01/8130 January 1981 31/12/80 ANNUAL RETURN

View Document

24/06/8024 June 1980 SITUATION OF REG OFFICE

View Document

14/02/8014 February 1980 PARTICULARS RE DIRECTORS

View Document

12/02/8012 February 1980 31/12/79 ANNUAL RETURN

View Document

15/06/7915 June 1979 PARS RE MORTAGE

View Document

13/03/7913 March 1979 31/12/78 ANNUAL RETURN

View Document

12/02/7912 February 1979 PARTICULARS RE DIRECTORS

View Document

13/02/7813 February 1978 31/12/77 ANNUAL RETURN

View Document

15/09/7715 September 1977 NOT OF INCR IN NOM CAP

View Document

15/09/7715 September 1977 MEMORANDUM AND ARTICLES

View Document

08/08/778 August 1977 SPECIAL/EXTRA RESOLUTION

View Document

16/02/7616 February 1976 31/12/76 ANNUAL RETURN

View Document

16/02/7616 February 1976 31/12/75 ANNUAL RETURN

View Document

13/01/7613 January 1976 PARTICULARS RE DIRECTORS

View Document

29/04/7529 April 1975 PARTICULARS RE DIRECTORS

View Document

22/04/7522 April 1975 31/12/74 ANNUAL RETURN

View Document

24/06/7424 June 1974 31/12/73 ANNUAL RETURN

View Document

14/03/7414 March 1974 PARS RE MORTAGE

View Document

11/09/7311 September 1973 PARTICULARS RE DIRECTORS

View Document

11/09/7311 September 1973 31/12/72 ANNUAL RETURN

View Document

01/05/721 May 1972 SITUATION OF REG OFFICE

View Document

01/05/721 May 1972 31/12/71 ANNUAL RETURN

View Document

03/05/713 May 1971 31/12/70 ANNUAL RETURN

View Document

29/06/7029 June 1970 31/12/69 ANNUAL RETURN

View Document

26/03/6926 March 1969 31/12/68 ANNUAL RETURN

View Document

03/01/683 January 1968 31/12/67 ANNUAL RETURN

View Document

14/06/6714 June 1967 RETURN OF ALLOTS (CASH)

View Document

22/05/6722 May 1967 STAT INC IN NOMINAL CAP

View Document

15/05/6715 May 1967 NOT OF INCR IN NOM CAP

View Document

15/05/6715 May 1967 SPECIAL/EXTRA RESOLUTION

View Document

04/04/674 April 1967 31/12/66 ANNUAL RETURN

View Document

10/02/6610 February 1966 31/12/65 ANNUAL RETURN

View Document

27/01/6627 January 1966 PARTICULARS RE DIRECTORS

View Document

27/01/6627 January 1966 RETURN OF ALLOTS (CASH)

View Document

22/04/6522 April 1965 31/12/64 ANNUAL RETURN

View Document

19/08/6419 August 1964 SITUATION OF REG OFFICE

View Document

02/04/642 April 1964 31/12/63 ANNUAL RETURN

View Document

02/04/642 April 1964 RETURN OF ALLOTS (CASH)

View Document

02/04/642 April 1964 PARTICULARS RE DIRECTORS

View Document

14/03/6314 March 1963 31/12/62 ANNUAL RETURN

View Document

05/03/625 March 1962 31/12/61 ANNUAL RETURN

View Document

15/02/6115 February 1961 SITUATION OF REG OFFICE

View Document

09/02/619 February 1961 31/12/60 ANNUAL RETURN

View Document

31/03/6031 March 1960 31/12/59 ANNUAL RETURN

View Document

06/11/586 November 1958 SITUATION OF REG OFFICE

View Document

03/07/583 July 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/583 July 1958 MEMORANDUM

View Document

03/07/583 July 1958 DECL ON COMPL ON INCORP

View Document

03/07/583 July 1958 SITUATION OF REG OFFICE

View Document

03/07/583 July 1958 STATEMENT OF NOMINAL CAP

View Document

03/07/583 July 1958 ARTICLES

View Document

03/07/583 July 1958 PARTICULARS RE DIRECTORS

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