Advanced company searchLink opens in new window

BC AGRI SUPPLIES LTD

Company number NI668725

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)
24 Jan 2024 PSC01 Notification of Niall Tracey as a person with significant control on 15 November 2023
24 Jan 2024 TM01 Termination of appointment of Kieran Mccann as a director on 15 November 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
24 Jan 2024 PSC07 Cessation of Kieran Mccann as a person with significant control on 15 November 2023
24 Jan 2024 AP01 Appointment of Mr Niall Tracey as a director on 15 November 2023
23 Jan 2024 AA Micro company accounts made up to 31 March 2023
23 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
15 Nov 2023 AD01 Registered office address changed from 40 Priestland Road Bushmills BT57 8XB Northern Ireland to 38 38 Main Street Middletown Armagh BT60 4JS on 15 November 2023
24 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 March 2022
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 PSC01 Notification of Kieran Mccann as a person with significant control on 5 February 2022
14 Nov 2022 PSC07 Cessation of Brian James Shields as a person with significant control on 4 February 2022
15 Sep 2022 TM01 Termination of appointment of Brian James Shields as a director on 15 September 2022
02 Sep 2022 AP01 Appointment of Kieran Mccann as a director on 1 September 2022
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
17 Feb 2022 CS01 Confirmation statement made on 27 November 2021 with updates
25 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
10 Dec 2020 TM01 Termination of appointment of Cs Director Services Limited as a director on 27 November 2020
04 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 27/11/2020
02 Dec 2020 PSC04 Change of details for Mr Brian James Shields as a person with significant control on 27 November 2020