Advanced company searchLink opens in new window

BELFAST PRINT WORKSHOP GALLERY LTD

Company number NI051930

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)
14 Nov 2018 AP01 Appointment of Mr Mark Andrew Glazier as a director on 1 November 2018
14 Nov 2018 AP01 Appointment of Ms Elaine Mateer as a director on 1 November 2018
11 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
23 Jul 2018 CH01 Director's details changed for Karen Daye - Hutchinson on 20 July 2018
10 May 2018 TM01 Termination of appointment of Helen Catherine Lavery as a director on 28 April 2018
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
13 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Nov 2016 AP01 Appointment of Ms Julie Stewart as a director on 1 September 2016
16 Nov 2016 TM01 Termination of appointment of Andrew Colman as a director on 31 March 2016
16 Nov 2016 TM01 Termination of appointment of Aisling Byrne as a director on 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
03 Sep 2016 AP01 Appointment of Mrs Mary Frances, Teresa Curran as a director on 1 April 2016
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Dec 2015 AD01 Registered office address changed from Cotton Court, 30-42 Waring Street Belfast BT1 2ED to 30-42 Cotton Court, Waring Street Belfast BT1 2ED on 7 December 2015
07 Dec 2015 CH01 Director's details changed for Mrs Linda Mcburney on 7 December 2015
07 Dec 2015 CH01 Director's details changed for Mr Andrew Colman on 7 December 2015
07 Dec 2015 CH01 Director's details changed for Miss Helen Catherine Lavery on 7 December 2015
07 Dec 2015 CH01 Director's details changed for Mr James Rufus Wesley Allen on 7 December 2015
16 Nov 2015 AR01 Annual return made up to 14 November 2015 no member list
16 Nov 2015 AP01 Appointment of Mrs Linda Mcburney as a director on 18 March 2015
14 Nov 2015 TM01 Termination of appointment of Danielle Morgan as a director on 18 March 2015
14 Nov 2015 AP01 Appointment of Miss Helen Catherine Lavery as a director on 18 March 2015
14 Nov 2015 TM01 Termination of appointment of Joanna Mc Ardle as a director on 1 October 2015
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014