BALTIC C ENTERPRISES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-07 update num_mort_outstanding 3 => 0
2022-02-07 update num_mort_satisfied 0 => 3
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2022-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6106820002
2022-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6106820003
2022-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2021-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CONOR KELLY / 06/04/2016
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-23 update statutory_documents 13/01/19 STATEMENT OF CAPITAL GBP 1000
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-23 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-05-12 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-05-12 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-03-02 update statutory_documents 12/01/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-03-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-02-27 update statutory_documents 12/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_charges 2 => 3
2014-06-07 update num_mort_outstanding 2 => 3
2014-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6106820003
2014-02-07 delete address 1 SMITHFIELD SQUARE LISBURN COUNTY ANTRIM NORTHERN IRELAND BT28 1TH
2014-02-07 insert address 1 SMITHFIELD SQUARE LISBURN COUNTY ANTRIM BT28 1TH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-27 update statutory_documents 12/01/14 FULL LIST
2014-01-07 update num_mort_charges 1 => 2
2014-01-07 update num_mort_outstanding 1 => 2
2013-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6106820002
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-04-30
2013-11-07 update accounts_next_due_date 2013-10-12 => 2015-01-31
2013-10-11 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 47730 - Dispensing chemist in specialised stores
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date null => 2013-01-12
2013-08-01 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-05 update statutory_documents 12/01/13 FULL LIST
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-05-17 update statutory_documents FIRST GAZETTE
2013-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-24 update statutory_documents CURREXT FROM 31/01/2013 TO 30/04/2013
2012-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O HILL VELLACOTT CHAMBER OF COMMERCE HOUSE 22 GREAT VICTORIA STREET BELFAST BT2 7BA NORTHERN IRELAND
2012-04-24 update statutory_documents DIRECTOR APPOINTED CONOR KELLY
2012-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY
2012-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION