BOB AND BERTS LISBURN LIMITED

15 Duke St, Ballymena, BT43 6BL, Co Antrim
StatusACTIVE
Company No.NI629283
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 4 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

BOB AND BERTS LISBURN LIMITED is an active private limited company with number NI629283. It was incorporated 9 years, 4 months, 6 days ago, on 10 February 2015. The company address is 15 Duke St, Ballymena, BT43 6BL, Co Antrim.



Company Fillings

Accounts with accounts type small

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-11

Officer name: Mr John David Mclaughlin

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Claire Palmer

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2019

Action Date: 15 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-15

Charge number: NI6292830001

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Miss Claire Palmer

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bob & Berts Group Limited

Notification date: 2017-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Mcclean

Cessation date: 2017-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-25

Officer name: Hugh Arnold Mcclean

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr David Ferguson

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Colin James Mcclean

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Old address: 15 Kingsgate Street Coleraine County Londonderry BT52 1LB Northern Ireland

New address: 15 Duke St Ballymena Co Antrim BT43 6BL

Change date: 2015-09-14

Documents

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.J PROPERTY RE-POINTING SPECIALISTS LIMITED

32 SALTWELL VIEW,GATESHEAD,NE8 4NT

Number:10900911
Status:ACTIVE
Category:Private Limited Company

ISSUECROWN LIMITED

UNIT 1 THE WASHINGTON CENTRE,DUDLEY,DY2 9RE

Number:01593171
Status:ACTIVE
Category:Private Limited Company

MCBAIN SCAFFOLDING LTD

83 PLYMOUTH STREET,BARROW-IN-FURNESS,LA14 3AN

Number:11555060
Status:ACTIVE
Category:Private Limited Company

ONEONE MANAGEMENT LTD

4 BRUNSWICK PLACE,SOUTHAMPTON,SO15 2AN

Number:09642558
Status:ACTIVE
Category:Private Limited Company

OSKAR JONI LTD

252 LEABRIDGE ROAD,LONDON,E10 7LD

Number:10824362
Status:ACTIVE
Category:Private Limited Company

PORKY'S COB SHOPS LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:09264800
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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