BLACKWATCH INDUSTRIES LTD
Status | ACTIVE |
Company No. | NI039823 |
Category | Private Limited Company |
Incorporated | 07 Dec 2000 |
Age | 23 years, 5 months, 22 days |
Jurisdiction | Northern Ireland |
SUMMARY
BLACKWATCH INDUSTRIES LTD is an active private limited company with number NI039823. It was incorporated 23 years, 5 months, 22 days ago, on 07 December 2000. The company address is 48 Boyhill Road 48 Boyhill Road, Enniskillen, BT94 4LN, County Fermanagh.
Company Fillings
Confirmation statement with no updates
Date: 09 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type dormant
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type dormant
Date: 14 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type dormant
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Termination secretary company with name termination date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maura Anne Mcelroy
Termination date: 2017-12-06
Documents
Accounts with accounts type dormant
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type dormant
Date: 21 Dec 2015
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: 21 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type dormant
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Change person secretary company with change date
Date: 27 Dec 2013
Action Date: 07 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maura a Mcelroy
Change date: 2013-12-07
Documents
Accounts with accounts type dormant
Date: 26 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: 24 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Change person director company with change date
Date: 23 Dec 2013
Action Date: 07 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-07
Officer name: Maurice John Mcelroy
Documents
Change registered office address company with date old address
Date: 23 Dec 2013
Action Date: 23 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-23
Old address: Sandholes Boyhill Road Maguiresbridge Co Fermanagh BT94 4LL
Documents
Accounts with accounts type dormant
Date: 18 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: 13 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type dormant
Date: 29 Nov 2011
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: 09 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type dormant
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person secretary company with change date
Date: 16 Dec 2009
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-06
Officer name: Maura Anne Mcelroy
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-06
Officer name: Maurice John Mcelroy
Documents
Legacy
Date: 19 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 371S(NI)
Description: 07/12/08 annual return shuttle
Documents
Legacy
Date: 17 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 07/12/07 annual return shuttle
Documents
Legacy
Date: 08 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 371S(NI)
Description: 07/12/06 annual return shuttle
Documents
Legacy
Date: 15 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 07/12/05 annual return shuttle
Documents
Legacy
Date: 05 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 371S(NI)
Description: 07/12/04 annual return shuttle
Documents
Legacy
Date: 05 Dec 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 07/12/02 annual return shuttle
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 07/12/01 annual return shuttle
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jan 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 11 Jan 2001
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 03 Jan 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Dec 2000
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 07 Dec 2000
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 07 Dec 2000
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 07 Dec 2000
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
2 QUEENSWOOD DRIVE,LEEDS,LS6 3EB
Number: | 02293884 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09530481 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 100 THE STUDIO,ELSTREE,WD6 3EW
Number: | 03940634 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 05965608 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 GREEN LANE,LONDON,SW16 3BL
Number: | 09926429 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIXTH CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED
2-4 BROAD STREET,WOKINGHAM,RG40 1AB
Number: | 02386293 |
Status: | ACTIVE |
Category: | Private Limited Company |