FOOD & BEVERAGE (RRL) LIMITED

, Sydenham, BT3 9ED, Belfast
StatusACTIVE
Company No.NI008214
CategoryPrivate Limited Company
Incorporated15 Apr 1971
Age53 years, 1 month, 22 days
JurisdictionNorthern Ireland

SUMMARY

FOOD & BEVERAGE (RRL) LIMITED is an active private limited company with number NI008214. It was incorporated 53 years, 1 month, 22 days ago, on 15 April 1971. The company address is , Sydenham, BT3 9ED, Belfast.



Company Fillings

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Orla Mary Cooper

Appointment date: 2020-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerard Whyte

Termination date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Whyte

Termination date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Coyle

Appointment date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Orla Mary Cooper

Appointment date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergal O'dwyer

Termination date: 2020-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-19

Officer name: Hugh O'brien

Documents

View document PDF

Termination director company

Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Stephen Casey

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Hugh O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Ignatius Fenn

Termination date: 2015-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-27

Old address: Flush Park Lisburn BT28 2DX

New address: C/O Dcc Energy Limited Airport Road West Sydenham Belfast BT3 9ED

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gerard Whyte

Appointment date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Whyte

Appointment date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-19

Officer name: Fergal O'dwyer

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robt. Roberts LIMITED\certificate issued on 17/12/14

Documents

View document PDF

Change of name notice

Date: 17 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Conor Galvin

Termination date: 2014-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hugh O'brien

Appointment date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh O'brien

Appointment date: 2014-10-31

Documents

View document PDF

Termination director company

Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Galvin

Termination date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-26

Officer name: Stephen Casey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 19/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 371SR(NI)

Description: 19/06/08

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 13 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 371SR(NI)

Description: 19/06/07

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 19/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 19/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 19/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 19/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 19/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 19/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 19/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 27 Jun 1999

Category: Annual-return

Type: 371S(NI)

Description: 19/06/99 annual return shuttle

Documents

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 27 Aug 1998

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 06 Jul 1998

Category: Annual-return

Type: 371S(NI)

Description: 19/06/98 annual return shuttle

Documents

Legacy

Date: 03 Oct 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 19 Sep 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jul 1997

Category: Annual-return

Type: 371S(NI)

Description: 19/06/97 annual return shuttle

Documents

Legacy

Date: 05 Mar 1997

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 09 Feb 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Dec 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Aug 1996

Category: Annual-return

Type: 371S(NI)

Description: 19/06/96 annual return shuttle

Documents

Legacy

Date: 14 Jun 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 10 May 1996

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 10 May 1996

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 13 Nov 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Jul 1995

Category: Annual-return

Type: 371S(NI)

Description: 19/06/95 annual return shuttle

Documents

Legacy

Date: 19 Jun 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents


Some Companies

CLARITA FIRE & EMERGENCY LTD

KULLENWOOD,GLOS, STROUD,GL6 7QN

Number:11636667
Status:ACTIVE
Category:Private Limited Company

GELEC HOLDINGS LIMITED

NEXUS HOUSE,SIDCUP,DA14 5DA

Number:10579587
Status:ACTIVE
Category:Private Limited Company

HILLWOOD INVESTMENTS LIMITED

P.O. BOX 1,LOANHEAD,EH20 9SP

Number:SC006588
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL CONFERENCES LIMITED

35 BALLARDS LANE,,N3 1XW

Number:03769329
Status:ACTIVE
Category:Private Limited Company

PROJECT CIRCLE COMMUNITY INTEREST COMPANY

THE VAULT,EAST CROYDON,CR0 6AD

Number:11654956
Status:ACTIVE
Category:Community Interest Company

THE FAR SKATEBOARD COMPANY LTD

UNIT 77 JOHN WILSON BUSINESS PARK,,WHITSTABLE,CT5 3QT

Number:08452266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source