BARTHOLOMEW & JAMES (FINANCIAL SERVICES) LIMITED

63 Malone Road 63 Malone Road, Belfast, BT9 6SA, Co Antrim, Northern Ireland
StatusACTIVE
Company No.NI020860
CategoryPrivate Limited Company
Incorporated09 Sep 1987
Age36 years, 9 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

BARTHOLOMEW & JAMES (FINANCIAL SERVICES) LIMITED is an active private limited company with number NI020860. It was incorporated 36 years, 9 months, 7 days ago, on 09 September 1987. The company address is 63 Malone Road 63 Malone Road, Belfast, BT9 6SA, Co Antrim, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Rea James

Termination date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-02

Psc name: Spring Meadow Investment Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-02

Officer name: Mr Bruce Topping

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-02

Psc name: Kenneth Rea James

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bruce Topping

Appointment date: 2021-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-02

Officer name: Kenneth Rea James

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Kenneth James

Termination date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 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: 08 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

New address: PO Box BT9 6SA 63 Malone Road 63 Malone Road Belfast Co Antrim BT9 6SA

Change date: 2017-06-28

Old address: Metropolitan Building 29/31 Alfred Street Belfast BT2 8ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 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 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 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: 10 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 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: 27 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 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: 22 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 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: 16 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 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: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: Barry K James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-07

Officer name: Kenneth Rea James

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Rea James

Change date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 07/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 371SR(NI)

Description: 07/05/08

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 07/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 07/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 371S(NI)

Description: 07/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 07/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 07/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 28 Aug 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 12 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 07/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 07/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 371S(NI)

Description: 07/05/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 371S(NI)

Description: 07/05/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 May 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 May 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 May 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Aug 1998

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 23 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 19 May 1998

Category: Annual-return

Type: 371S(NI)

Description: 07/05/98 annual return shuttle

Documents

Legacy

Date: 04 Aug 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 371S(NI)

Description: 07/05/97 annual return shuttle

Documents

Legacy

Date: 06 Sep 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 11 Jun 1996

Category: Annual-return

Type: 371S(NI)

Description: 07/05/96 annual return shuttle

Documents

Legacy

Date: 15 May 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Sep 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 371S(NI)

Description: 07/05/95 annual return shuttle

Documents

Legacy

Date: 28 Sep 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 26 May 1994

Category: Annual-return

Type: 371S(NI)

Description: 07/05/94 annual return shuttle

Documents

Legacy

Date: 13 Sep 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 371S(NI)

Description: 07/05/93 annual return shuttle

Documents

Legacy

Date: 18 Jun 1992

Category: Annual-return

Type: 371A(NI)

Description: 10/05/92 annual return form

Documents

Legacy

Date: 04 Jun 1992

Category: Accounts

Type: AC(NI)

Description: 31/12/91 annual accts

Documents

Legacy

Date: 02 Nov 1991

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Jul 1991

Category: Annual-return

Type: AR(NI)

Description: 10/05/91 annual return

Documents

Legacy

Date: 27 Jun 1991

Category: Accounts

Type: AC(NI)

Description: 31/12/90 annual accts

Documents

Legacy

Date: 09 Mar 1991

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 May 1990

Category: Annual-return

Type: AR(NI)

Description: 26/04/90 annual return

Documents

Legacy

Date: 27 Apr 1990

Category: Accounts

Type: AC(NI)

Description: 31/12/89 annual accts

Documents

Legacy

Date: 15 Jun 1989

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 May 1989

Category: Annual-return

Type: AR(NI)

Description: 21/04/89 annual return

Documents

Legacy

Date: 19 Apr 1989

Category: Accounts

Type: AC(NI)

Description: 31/12/88 annual accts

Documents

Legacy

Date: 29 Nov 1988

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Apr 1988

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 14 Dec 1987

Category: Capital

Type: PUC2(NI)

Description: Allotment (cash)

Documents

Incorporation company

Date: 09 Sep 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 09 Sep 1987

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

16 ADDISON CRESCENT LIMITED

16 ADDISON CRESCENT,,W14 8JR

Number:05900477
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A.COLE.KITCHENS & BEDROOMS LTD

2 HIGH STREET,BURNHAM ON CROUCH,CM0 8AA

Number:04120238
Status:ACTIVE
Category:Private Limited Company

ILG EVENTS LIMITED

1-2 FROG LANE,BRISTOL,BS1 5UX

Number:10898471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMSIL LIMITED

MASON`S YARD,LONDON,SW19 5BY

Number:07314805
Status:ACTIVE
Category:Private Limited Company

PARKDEAN CARAVAN PARKS LIMITED

SECOND FLOOR,GOSFORTH BUSINESS PARK,NE12 8ET

Number:05231267
Status:ACTIVE
Category:Private Limited Company

RONIN DEVELOPMENT CORPORATION

475 WALL STREET,PRINCETON,

Number:FC019113
Status:LIQUIDATION
Category:Other company type

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