BLACKWATER VALLEY INVESTMENTS LTD

40 Tirnascobe Road Tirnascobe Road, Armagh, BT61 9HT, Northern Ireland
StatusACTIVE
Company No.NI040642
CategoryPrivate Limited Company
Incorporated20 Apr 2001
Age23 years, 2 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

BLACKWATER VALLEY INVESTMENTS LTD is an active private limited company with number NI040642. It was incorporated 23 years, 2 months, 21 days ago, on 20 April 2001. The company address is 40 Tirnascobe Road Tirnascobe Road, Armagh, BT61 9HT, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Smyth

Termination date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alwyn Nixon

Termination date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mcalister

Termination date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Albert Mahon

Appointment date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Matthew Macauley

Appointment date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Rutherford

Appointment date: 2020-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2021

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mabel Herron

Appointment date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Capital

Type: SH19

Date: 2018-07-17

Capital : 85,100 GBP

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/05/18

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mr Alwyn Nixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Matthew Macauley

Termination date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Albert Mahon

Termination date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Reid Mcfarland

Termination date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Mcalister

Appointment date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Smyth

Appointment date: 2016-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-22

Old address: 114 Ardmore Road Derryadd Craigavon County Armagh BT66 6QP Northern Ireland

New address: 40 Tirnascobe Road Tirnascobe Road Armagh BT61 9HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-15

Old address: 55 Drumgooland Road Ballyward Castlewellan County Down BT31 9QG Northern Ireland

New address: 114 Ardmore Road Derryadd Craigavon County Armagh BT66 6QP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Spence

Termination date: 2016-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Spence

Termination date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

Old address: 45 Bleary Road Portadown Co Armagh BT63 5NE

New address: 55 Drumgooland Road Ballyward Castlewellan County Down BT31 9QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 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

Date: 19 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 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: 29 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 01 Jun 2003

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2003-06-01

Officer name: Mr Alwyn Nixon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Jul 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-06-30

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 20/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 20/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 20/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 03 Nov 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 20/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Dec 2005

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Insolvency

Type: C-ORD(NI)

Description: Court order

Documents

View document PDF

Particulars of a mortgage charge

Date: 28 Sep 2005

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 20/04/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Feb 2005

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF


Some Companies

ACORN (WINKLEIGH) LIMITED

UPPER DECK,THAMES DITTON,KT7 0XA

Number:11620414
Status:ACTIVE
Category:Private Limited Company

BALEKAR TRADERS LTD

43A KINGSLEY ROAD,HOUNSLOW,TW3 1PA

Number:11469605
Status:ACTIVE
Category:Private Limited Company

CAPITAL Q CARDIFF CONSTRUCTION LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:10444737
Status:ACTIVE
Category:Private Limited Company

JAEGER DEVELOPMENTS LTD

16 WARWICK ROAD,SOUTHEND-ON-SEA,SS1 3BN

Number:10477950
Status:ACTIVE
Category:Private Limited Company

KASIHO LTD

6 GLEN BANK,HINCKLEY,LE10 1LJ

Number:10264561
Status:ACTIVE
Category:Private Limited Company

SOUTH BANK ESTATES (HOLDINGS) LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:04271379
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