Advanced company searchLink opens in new window

BAIKAL LIMITED

Company number NI028281

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)
30 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
12 Mar 2015 AD01 Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 12 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
14 Feb 2012 TM01 Termination of appointment of Albert Mccomb as a director
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for James Colin George Nimmon on 21 March 2010
07 Apr 2010 CH03 Secretary's details changed for James Colin George Nimmon on 21 March 2010
07 Apr 2010 CH01 Director's details changed for Robert Desmond Wilson on 21 March 2010
15 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Jul 2009 296(NI) Change of dirs/sec
11 Jun 2009 296(NI) Change of dirs/sec
06 Apr 2009 371S(NI) 21/03/09 annual return shuttle
08 Mar 2009 296(NI) Change of dirs/sec
16 Feb 2009 AC(NI) 31/03/08 annual accts
09 Apr 2008 371S(NI) 21/03/08 annual return shuttle
18 Jan 2008 AC(NI) 31/03/07 annual accts
04 May 2007 371S(NI) 21/03/07 annual return shuttle