HAULBOLINE SHELLFISH LIMITED
Status | ACTIVE |
Company No. | NI064458 |
Category | Private Limited Company |
Incorporated | 02 May 2007 |
Age | 17 years, 3 months, 1 day |
Jurisdiction | Northern Ireland |
SUMMARY
HAULBOLINE SHELLFISH LIMITED is an active private limited company with number NI064458. It was incorporated 17 years, 3 months, 1 day ago, on 02 May 2007. The company address is 21 Arthur Street, Belfast, BT1 4GA, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 19 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-01
Old address: Forsyth House Cromac Square Belfast Co. Antrim BT2 8LA
New address: 21 Arthur Street Belfast BT1 4GA
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 22 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Appoint person director company with name date
Date: 21 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Verwijs
Appointment date: 2018-08-01
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Change registered office address company with date old address
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-24
Old address: C/O C.S. Secretarial Services Ltd Centre House 79 Chichester Street Belfast BT1 4JE
Documents
Accounts with accounts type dormant
Date: 02 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type dormant
Date: 19 Apr 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Andrew John Fulton Wilson
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Andrew John Fulton Wilson
Documents
Gazette filings brought up to date
Date: 15 May 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 02 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-02
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Sep 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 371SR(NI)
Description: 02/05/08
Documents
Legacy
Date: 20 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Resolution
Date: 01 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 May 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Some Companies
4 HALL FARM CLOSE,STANMORE,HA7 4JT
Number: | 08674877 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 VICTORIA STREET,LONDON,SW1E 5JL
Number: | 06693315 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH GREENWOOD (EQUESTRIAN PRODUCTS) LTD
EQUITABLE HOUSE,HALIFAX,HX1 5SP
Number: | 07836477 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY PLACE 10TH FLOOR,MANCHESTER,M2 2JG
Number: | 08587690 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC513845 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 STONEBARTON ROAD,PLYMOUTH,PL7 4LR
Number: | 11747448 |
Status: | ACTIVE |
Category: | Private Limited Company |