BALCAS TIMBER LIMITED

75 Killadeas Road, Laragh 75 Killadeas Road, Laragh, Enniskillen, BT94 2ES, County Fermanagh
StatusACTIVE
Company No.NI026014
CategoryPrivate Limited Company
Incorporated18 Oct 1991
Age32 years, 7 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

BALCAS TIMBER LIMITED is an active private limited company with number NI026014. It was incorporated 32 years, 7 months, 16 days ago, on 18 October 1991. The company address is 75 Killadeas Road, Laragh 75 Killadeas Road, Laragh, Enniskillen, BT94 2ES, County Fermanagh.



Company Fillings

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-31

Officer name: Mr Patrick Brian Murphy

Documents

View document PDF

Resolution

Date: 05 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2021

Action Date: 29 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-29

Charge number: NI0260140019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2021

Action Date: 29 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-29

Charge number: NI0260140020

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Glennon

Appointment date: 2021-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Glennon

Appointment date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Kidney

Termination date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Patrick Brian Murphy

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-29

Officer name: Brian Murphy

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 03 Nov 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: NI0260140018

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0260140018

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0260140016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-30

Charge number: NI0260140018

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 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: 29 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0260140017

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0260140014

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Balcas Limited

Notification date: 2016-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0260140015

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0260140013

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0260140017

Charge creation date: 2015-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2015

Action Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0260140016

Charge creation date: 2015-06-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2015

Action Date: 18 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0260140013

Charge creation date: 2015-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2015

Action Date: 18 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-18

Charge number: NI0260140014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0260140015

Charge creation date: 2015-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-04

Officer name: Mr Patrick Brian Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Ernest Smith Kidney

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 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: 02 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 16 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Old address: Laragh Enniskillen Co Fermanagh BT94 2FQ

Change date: 2013-07-16

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Kidney

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 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: 02 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Kidney

Change date: 2011-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2010

Action Date: 29 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: George Kidney

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Kidney

Change date: 2010-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-30

New date: 2009-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2009

Action Date: 29 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-29

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 27/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Sep 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Aug 2008

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 371SR(NI)

Description: 27/06/08

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 25/01/07 annual accts

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 26/01/06 annual accts

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 27/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 27/01/05 annual accts

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 27/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 29/01/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Nov 2004

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 27/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 30/01/03 annual accts

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 27/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 27/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 25/01/01 annual accts

Documents

View document PDF

Legacy

Date: 21 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 27/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 27/01/00 annual accts

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 27/06/00 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Apr 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 28/01/99 annual accts

Documents

Legacy

Date: 16 Nov 1999

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

Particulars of a mortgage charge

Date: 03 Nov 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF


Some Companies

BETONIQ FACTORIES LTD

MAPLE HOUSE EXT. 007,POTTERS BAR,EN6 5BS

Number:08326519
Status:ACTIVE
Category:Private Limited Company

GAS APPLIANCE SUPERSTORE LIMITED

186 ALDER ROAD,DORSET,BH12 4AX

Number:03593282
Status:ACTIVE
Category:Private Limited Company

GO STUMP NO STUMP LIMITED

45 TREGREA ESTATE, BEACON,CORNWALL,TR14 7ST

Number:04607717
Status:ACTIVE
Category:Private Limited Company

HERITAGE SOLUTIONS AND SECURITY LTD

THE COTTAGE, LONG ACRE FARM CROYDON BARN LANE,HORLEY,RH6 9JY

Number:11857176
Status:ACTIVE
Category:Private Limited Company

SAF LOGISTICS LTD

30 NORTHLANDS ROAD,SOUTHAMPTON,SO15 2LF

Number:08607579
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHAQ/ARCHITECTS LIMITED

7 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:05489336
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