BAIRDS CARS LIMITED
Status | ACTIVE |
Company No. | NI012793 |
Category | Private Limited Company |
Incorporated | 02 Jun 1978 |
Age | 45 years, 11 months, 29 days |
Jurisdiction | Northern Ireland |
SUMMARY
BAIRDS CARS LIMITED is an active private limited company with number NI012793. It was incorporated 45 years, 11 months, 29 days ago, on 02 June 1978. The company address is 62 Boucher Road 62 Boucher Road, Belfast, BT12 6LR.
Company Fillings
Appoint person director company with name date
Date: 12 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-04
Officer name: Mr Christopher Trevor Whitaker
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Andrew Mcphee
Termination date: 2024-04-04
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Change person director company with change date
Date: 18 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-10
Officer name: Mr Martin Paul Reay
Documents
Termination director company with name termination date
Date: 17 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-10
Officer name: Mark Douglas Raban
Documents
Appoint person director company with name date
Date: 17 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Paul Reay
Appointment date: 2024-01-10
Documents
Termination secretary company with name termination date
Date: 19 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip John Kenny
Termination date: 2023-10-11
Documents
Accounts with accounts type dormant
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type dormant
Date: 25 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Anna Catherine Bielby
Documents
Change person director company with change date
Date: 25 May 2021
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-05
Officer name: Mr Mark Douglas Raban
Documents
Termination director company with name termination date
Date: 14 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lookers Directors Limited
Termination date: 2021-04-12
Documents
Accounts with accounts type dormant
Date: 08 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Statement of companys objects
Date: 30 Mar 2021
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Andrew Mcphee
Appointment date: 2021-02-19
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-19
Officer name: Ms Anna Catherine Bielby
Documents
Resolution
Date: 11 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Perrie
Termination date: 2021-01-22
Documents
Accounts with accounts type dormant
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 10 Aug 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Perrie
Appointment date: 2020-07-13
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Scott Walker
Termination date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Douglas Raban
Appointment date: 2019-12-31
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-31
Officer name: Mr Richard Scott Walker
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Andrew Campbell Bruce
Documents
Appoint person secretary company with name date
Date: 14 Jan 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-12-20
Officer name: Mr Philip John Kenny
Documents
Termination secretary company with name termination date
Date: 14 Jan 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glenda Macgeekie
Termination date: 2019-12-20
Documents
Legacy
Date: 19 Nov 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 19 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Capital
Type: SH19
Date: 2019-11-19
Capital : 3.00 GBP
Documents
Legacy
Date: 19 Nov 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/10/19
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 07 Aug 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-25
Officer name: Lookers Secretaries Limited
Documents
Termination director company with name termination date
Date: 11 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Anthony Gregson
Termination date: 2019-07-05
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type dormant
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Change corporate secretary company with change date
Date: 25 Jan 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-12-11
Officer name: Lookers Secretaries Limited
Documents
Change corporate director company with change date
Date: 25 Jan 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-12-11
Officer name: Lookers Directors Limited
Documents
Confirmation statement with no updates
Date: 21 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type dormant
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type dormant
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Jones
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Legacy
Date: 21 Oct 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified RP02A received to rectify TM02 form (termination of appointment of secretary robin anthony gregson). TM02 form is invalid/ineffective and was filed in error as robin anthony gregson has not been appointed as company secretary
Documents
Appoint person secretary company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Glenda Macgeekie
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type dormant
Date: 20 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Campbell Bruce
Change date: 2011-04-01
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Peter Jones
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Anthony Gregson
Change date: 2011-04-01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Anthony Gregson
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Surgenor
Documents
Legacy
Date: 25 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 14/01/09 annual return shuttle
Documents
Legacy
Date: 29 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 14/01/08 annual return shuttle
Documents
Legacy
Date: 31 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 14/01/07 annual return shuttle
Documents
Legacy
Date: 06 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 14/01/06 annual return shuttle
Documents
Legacy
Date: 07 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 01 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 14/01/05 annual return shuttle
Documents
Legacy
Date: 11 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 14/01/04 annual return shuttle
Documents
Legacy
Date: 26 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 14/01/03 annual return shuttle
Documents
Legacy
Date: 13 Aug 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 371S(NI)
Description: 14/01/02 annual return shuttle
Documents
Legacy
Date: 20 Sep 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 371S(NI)
Description: 14/01/01 annual return shuttle
Documents
Legacy
Date: 20 Sep 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 371S(NI)
Description: 14/01/00 annual return shuttle
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Sep 1999
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 24 Jul 1999
Category: Accounts
Type: AC(NI)
Description: 30/09/98 annual accts
Documents
Some Companies
THE MALTINGS,HALSTEAD,CO9 1HZ
Number: | 05639879 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHEMRING INTERNATIONAL LIMITED
ROKE MANOR,ROMSEY,SO51 0ZN
Number: | 07176971 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 STONES CLOSE,NEWTON ABBOT,TQ12 3YY
Number: | 10649408 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GOLDEN SQUARE,LONDON,W1F 9JN
Number: | 04821347 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PILL MEADOW, KINGTON MAGNA,DORSET,SP8 5EN
Number: | 05993582 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GLEBE ROAD,HAYWARDS HEATH,RH17 5BE
Number: | 02496706 |
Status: | ACTIVE |
Category: | Private Limited Company |