Advanced company searchLink opens in new window

BELFAST AND DISTRICT MOTOR CLUB LIMITED

Company number NI000691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
07 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
25 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
08 Sep 2021 TM01 Termination of appointment of John Robert Mcclure as a director on 8 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
07 Jul 2020 TM01 Termination of appointment of Robert John Atcheson as a director on 15 June 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Nov 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
03 Nov 2019 AD01 Registered office address changed from 36 Fort Road Dundonald Belfast BT16 1XR Northern Ireland to 36 Fort Road Dundonald Belfast BT16 1XR on 3 November 2019
03 Nov 2019 AD01 Registered office address changed from 5 Oak Avenue Ballyhalbert Newtownards BT22 1TB Northern Ireland to 36 Fort Road Dundonald Belfast BT16 1XR on 3 November 2019
03 Nov 2019 AP01 Appointment of Mr Christopher Paul Crowe as a director on 21 October 2019
03 Nov 2019 AP01 Appointment of Ms Jane Louise Bustard as a director on 21 October 2019
03 Nov 2019 TM02 Termination of appointment of John Robert Mcclure as a secretary on 21 October 2019
03 Nov 2019 AP03 Appointment of Ms Jane Louise Bustard as a secretary on 21 October 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Feb 2019 TM02 Termination of appointment of Penelope Sarah Dempster as a secretary on 21 January 2019
03 Feb 2019 AP03 Appointment of Mr John Robert Mcclure as a secretary on 21 January 2019
03 Feb 2019 TM01 Termination of appointment of Gerald Edward Rutherford as a director on 21 January 2019
03 Feb 2019 TM01 Termination of appointment of Colin Robert Joseph Martin as a director on 21 January 2019
03 Feb 2019 TM01 Termination of appointment of Penelope Sarah Dempster as a director on 21 January 2019
03 Feb 2019 AD01 Registered office address changed from 5 Oak Avenue Oak Avenue Ballyhalbert Newtownards BT22 1TB Northern Ireland to 5 Oak Avenue Ballyhalbert Newtownards BT22 1TB on 3 February 2019
03 Feb 2019 TM01 Termination of appointment of Penelope Sarah Dempster as a director on 21 January 2019