J.H.T. BALLYMENA LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

05/07/245 July 2024 Accounts for a dormant company made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/151 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

01/09/151 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKEAG

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR MARK RAYMOND DUNDAS

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR GARY TREVOR TURKINGTON

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 PREVEXT FROM 30/07/2013 TO 30/12/2013

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/12

View Document

25/04/1325 April 2013 PREVSHO FROM 31/07/2012 TO 30/07/2012

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MCKEAG / 31/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY TURKINGTON / 31/01/2010

View Document

29/11/0929 November 2009 ALTER ARTICLES 14/08/2009

View Document

29/11/0929 November 2009 ARTICLES OF ASSOCIATION

View Document

28/02/0928 February 2009 31/01/09 ANNUAL RETURN SHUTTLE

View Document

27/01/0927 January 2009 31/07/08 ANNUAL ACCTS

View Document

20/11/0820 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/11/0820 November 2008 UPDATED MEM AND ARTS

View Document

02/09/082 September 2008 UPDATED MEMORANDUM

View Document

02/09/082 September 2008 SPECIAL/EXTRA RESOLUTION

View Document

10/06/0810 June 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/02/0820 February 2008 31/01/08 ANNUAL RETURN SHUTTLE

View Document

24/01/0824 January 2008 31/07/07 ANNUAL ACCTS

View Document

28/12/0728 December 2007 UPDATED MEM AND ARTS

View Document

28/12/0728 December 2007 SPECIAL/EXTRA RESOLUTION

View Document

09/11/079 November 2007 SPECIAL/EXTRA RESOLUTION

View Document

09/11/079 November 2007 UPDATED MEM AND ARTS

View Document

21/03/0721 March 2007 UPDATED MEM AND ARTS

View Document

15/03/0715 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

13/03/0713 March 2007 31/07/06 ANNUAL ACCTS

View Document

31/01/0731 January 2007 31/01/07 ANNUAL RETURN SHUTTLE

View Document

09/03/069 March 2006 UPDATED MEM AND ARTS

View Document

09/03/069 March 2006 SPECIAL/EXTRA RESOLUTION

View Document

22/02/0622 February 2006 31/01/06 ANNUAL RETURN SHUTTLE

View Document

01/02/061 February 2006 SPECIAL/EXTRA RESOLUTION

View Document

20/01/0620 January 2006 31/07/05 ANNUAL ACCTS

View Document

08/06/058 June 2005 31/07/04 ANNUAL ACCTS

View Document

17/06/0417 June 2004 31/07/03 ANNUAL ACCTS

View Document

26/03/0426 March 2004 31/01/04 ANNUAL RETURN SHUTTLE

View Document

08/07/038 July 2003 31/07/02 ANNUAL ACCTS

View Document

08/07/038 July 2003 PARS RE MORTAGE

View Document

09/02/039 February 2003 31/01/03 ANNUAL RETURN SHUTTLE

View Document

06/03/026 March 2002 RETURN OF ALLOT OF SHARES

View Document

19/02/0219 February 2002 31/01/02 ANNUAL RETURN SHUTTLE

View Document

08/09/018 September 2001 CHANGE OF ARD

View Document

06/09/016 September 2001 SPECIAL/EXTRA RESOLUTION

View Document

24/08/0124 August 2001 UPDATED MEM AND ARTS

View Document

24/08/0124 August 2001 SPECIAL/EXTRA RESOLUTION

View Document

14/08/0114 August 2001 PARS RE MORTAGE

View Document

23/03/0123 March 2001 CHANGE IN SIT REG ADD

View Document

23/03/0123 March 2001 CHANGE OF DIRS/SEC

View Document

23/03/0123 March 2001 CHANGE OF DIRS/SEC

View Document

23/03/0123 March 2001 SIT OF REGISTER OF MEMS

View Document

20/02/0120 February 2001 UPDATED MEM AND ARTS

View Document

15/02/0115 February 2001 RESOLUTION TO CHANGE NAME

View Document

31/01/0131 January 2001 ARTICLES

View Document

31/01/0131 January 2001 MEMORANDUM

View Document

31/01/0131 January 2001 DECLN COMPLNCE REG NEW CO

View Document

31/01/0131 January 2001 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