HALL BLACK DOUGLAS LIMITED

152 Albertbridge Road 152 Albertbridge Road, BT5 4GS
StatusACTIVE
Company No.NI064121
CategoryPrivate Limited Company
Incorporated16 Apr 2007
Age17 years, 1 month, 16 days
JurisdictionNorthern Ireland

SUMMARY

HALL BLACK DOUGLAS LIMITED is an active private limited company with number NI064121. It was incorporated 17 years, 1 month, 16 days ago, on 16 April 2007. The company address is 152 Albertbridge Road 152 Albertbridge Road, BT5 4GS.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-20

Psc name: David Jonathan Black

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-20

Psc name: Alistair Martin Beckett

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Capital return purchase own shares

Date: 29 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gordon Douglas

Termination date: 2022-12-31

Documents

View document PDF

Capital cancellation shares

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Capital

Type: SH06

Date: 2022-12-31

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney David Hall

Termination date: 2022-12-31

Documents

View document PDF

Resolution

Date: 20 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 Aug 2021

Action Date: 17 May 2021

Category: Capital

Type: SH02

Date: 2021-05-17

Capital : 400 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-17

Psc name: Stephen Gordon Douglas

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rodney David Hall

Cessation date: 2021-05-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Gordon Douglas

Change date: 2020-04-16

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gordon Douglas

Change date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney David Hall

Change date: 2018-04-16

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mr Rodney David Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-27

Officer name: Rodney David Hall

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gordon Douglas

Change date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Resolution

Date: 15 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 May 2012

Action Date: 31 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-31

Capital : 60,400 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Resolution

Date: 14 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: David Jonathan Black

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney David Hall

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Gordon Douglas

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Alistair Martin Beckett

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alistair Martin Beckett

Change date: 2010-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 16/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 16/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 19 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Particulars of a mortgage charge

Date: 30 Aug 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Resolution

Date: 27 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Incorporation company

Date: 16 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALIN TEACA LIMITED

88 GROSVENOR CRESCENT,UXBRIDGE,UB10 9ET

Number:11058103
Status:ACTIVE
Category:Private Limited Company

DESIGNED BY GOOD PEOPLE LIMITED

NEPTUNE HOUSE,LONDON,SE10 8RF

Number:07245935
Status:ACTIVE
Category:Private Limited Company

EDGELL ADDICTION RECOVERY SERVICES LTD

C/O WATSON ASSOCIATES CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:10810212
Status:ACTIVE
Category:Private Limited Company

KF GENOV LTD

19 VICTOR COURT,ILFORD,IG1 2FP

Number:06944111
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBERT FORREST IND ENG LTD

38 KENILWORTH AVE,WISHAW,ML2 7LS

Number:SC595917
Status:ACTIVE
Category:Private Limited Company
Number:CE008850
Status:ACTIVE
Category:Charitable Incorporated Organisation

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