- Company Overview for PIRTEK BELFAST (2005) LTD (NI054820)
- Filing history for PIRTEK BELFAST (2005) LTD (NI054820)
- People for PIRTEK BELFAST (2005) LTD (NI054820)
- Charges for PIRTEK BELFAST (2005) LTD (NI054820)
- More for PIRTEK BELFAST (2005) LTD (NI054820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
23 Sep 2014 | MR01 | Registration of charge NI0548200001, created on 17 September 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
03 Mar 2014 | AD01 | Registered office address changed from 184 Rashee Road Ballyclare Co Antrim BT39 9JB on 3 March 2014 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for David John Adams on 20 April 2010 | |
11 May 2010 | CH03 | Secretary's details changed for Marlene Adams on 20 April 2010 | |
07 Jul 2009 | AC(NI) | 31/03/09 annual accts | |
01 May 2009 | 371S(NI) | 20/04/09 annual return shuttle | |
10 Dec 2008 | 98-2(NI) | Return of allot of shares | |
04 Sep 2008 | AC(NI) | 31/03/08 annual accts | |
06 May 2008 | 371S(NI) | 20/04/08 annual return shuttle | |
14 Aug 2007 | AC(NI) | 31/03/07 annual accts | |
06 Jun 2007 | 371S(NI) | 20/04/07 annual return shuttle |