BELFAST CONTAINER TERMINAL (BCT) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from C/O Pinsent Masons Belfast Llp the Soloist Buliding 1 Lanyon Place Belfast BT1 3LP Northern Ireland to Belfast Container Terminal, Victoria Terminal 3 West Bank Road Belfast BT3 9JL on 2025-06-25

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

18/10/2318 October 2023 Cessation of Irish Ferries Limited as a person with significant control on 2016-04-06

View Document

18/10/2318 October 2023 Notification of Irish Continental Group Plc as a person with significant control on 2016-04-06

View Document

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

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR DAVID LEDWIDGE

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM C/O C/O PINSENT MASONS ARNOTT HOUSE 12/16 BRIDGE STREET BELFAST BT1 1LS

View Document

28/04/1628 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR DECLAN FREEMAN

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM C/O L'ESTRANGE & BRETT ARNOTT HOUSE 12/16 BRIDGE STREET BELFAST BT1 1LS

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / TOM CORCORAN / 31/05/2012

View Document

08/05/128 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED ALEC COLVIN

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR LIAM LACEY

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM LACEY / 20/04/2010

View Document

11/08/0911 August 2009 31/12/08 ANNUAL ACCTS

View Document

26/05/0926 May 2009 20/04/09 ANNUAL RETURN SHUTTLE

View Document

26/08/0826 August 2008 31/12/07 ANNUAL ACCTS

View Document

22/05/0822 May 2008 20/04/08 ANNUAL RETURN SHUTTLE

View Document

20/09/0720 September 2007 31/12/06 ANNUAL ACCTS

View Document

10/09/0710 September 2007 CHANGE OF ARD

View Document

18/05/0718 May 2007 20/04/07 ANNUAL RETURN SHUTTLE

View Document

27/06/0627 June 2006 UPDATED MEM AND ARTS

View Document

27/06/0627 June 2006 CHANGE OF DIRS/SEC

View Document

27/06/0627 June 2006 CHANGE OF DIRS/SEC

View Document

27/06/0627 June 2006 CHANGE OF DIRS/SEC

View Document

15/06/0615 June 2006 CERT CHANGE

View Document

15/06/0615 June 2006 RESOLUTION TO CHANGE NAME

View Document

20/04/0620 April 2006 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