BAIRDS CARS LIMITED

62 Boucher Road 62 Boucher Road, Belfast, BT12 6LR
StatusACTIVE
Company No.NI012793
CategoryPrivate Limited Company
Incorporated02 Jun 1978
Age45 years, 11 months, 29 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 30 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/19

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Glenda Macgeekie

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Anthony Gregson

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Surgenor

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 14/01/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 14/01/04 annual return shuttle

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/01/01 annual return shuttle

Documents

View document PDF

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

View document PDF

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

BRS AIR CONDITIONING LIMITED

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

CLOSE CONTROL COACHING LTD

14 STONES CLOSE,NEWTON ABBOT,TQ12 3YY

Number:10649408
Status:ACTIVE
Category:Private Limited Company

HAM YARD INVESTMENT LIMITED

21 GOLDEN SQUARE,LONDON,W1F 9JN

Number:04821347
Status:ACTIVE
Category:Private Limited Company

SEE-HORSE.CO.UK LIMITED

10 PILL MEADOW, KINGTON MAGNA,DORSET,SP8 5EN

Number:05993582
Status:ACTIVE
Category:Private Limited Company

TALKING LAW LTD

24 GLEBE ROAD,HAYWARDS HEATH,RH17 5BE

Number:02496706
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