FOOD & BEVERAGE (RRL) LIMITED
Status | ACTIVE |
Company No. | NI008214 |
Category | Private Limited Company |
Incorporated | 15 Apr 1971 |
Age | 53 years, 1 month, 22 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
Change of name notice
Date: 17 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Termination director company
Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 19/06/09 annual return shuttle
Documents
Legacy
Date: 28 Feb 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 371SR(NI)
Description: 19/06/08
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 13 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 371SR(NI)
Description: 19/06/07
Documents
Legacy
Date: 03 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 19/06/06 annual return shuttle
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 371S(NI)
Description: 19/06/05 annual return shuttle
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 19/06/04 annual return shuttle
Documents
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
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 371S(NI)
Description: 19/06/03 annual return shuttle
Documents
Legacy
Date: 02 Dec 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 371S(NI)
Description: 19/06/02 annual return shuttle
Documents
Legacy
Date: 29 Nov 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 371S(NI)
Description: 19/06/01 annual return shuttle
Documents
Legacy
Date: 09 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 371S(NI)
Description: 19/06/00 annual return shuttle
Documents
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
KULLENWOOD,GLOS, STROUD,GL6 7QN
Number: | 11636667 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS HOUSE,SIDCUP,DA14 5DA
Number: | 10579587 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |