BLACKWATCH INDUSTRIES LTD

48 Boyhill Road 48 Boyhill Road, Enniskillen, BT94 4LN, County Fermanagh
StatusACTIVE
Company No.NI039823
CategoryPrivate Limited Company
Incorporated07 Dec 2000
Age23 years, 5 months, 22 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 07/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 07/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 07/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 07/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 07/12/04 annual return shuttle

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

BABBACOMBE COMPUTERS LIMITED

2 QUEENSWOOD DRIVE,LEEDS,LS6 3EB

Number:02293884
Status:ACTIVE
Category:Private Limited Company

CLA55IC MOTORS LTD

METRO HOUSE,LEEDS,LS10 2RU

Number:09530481
Status:ACTIVE
Category:Private Limited Company

FOOTBALL.COM LIMITED

SUITE 100 THE STUDIO,ELSTREE,WD6 3EW

Number:03940634
Status:ACTIVE
Category:Private Limited Company

ONE ZERO ACCOUNTANCY LIMITED

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:05965608
Status:ACTIVE
Category:Private Limited Company

ROSHAAL LIMITED

222 GREEN LANE,LONDON,SW16 3BL

Number:09926429
Status:ACTIVE
Category:Private Limited Company
Number:02386293
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