BELFAST CONTAINER TERMINAL (BCT) LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2016-04-06. Psc name: Irish Continental Group Plc. 2023-10-18 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Irish Ferries Limited. 2023-10-18 View Report
Accounts. Accounts type full. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-04-27 View Report
Accounts. Accounts type full. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Confirmation statement. Statement with updates. 2021-05-03 View Report
Officers. Officer name: Mr Michael Shiels. Appointment date: 2021-03-31. 2021-04-01 View Report
Officers. Officer name: Paul Sullivan. Termination date: 2021-03-31. 2021-04-01 View Report
Accounts. Accounts type small. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Accounts. Accounts type small. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type full. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type full. 2016-09-26 View Report
Officers. Officer name: Mr David Ledwidge. Appointment date: 2016-08-31. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Address. Old address: C/O C/O Pinsent Masons Arnott House 12/16 Bridge Street Belfast BT1 1LS. New address: C/O Pinsent Masons Belfast Llp the Soloist Buliding 1 Lanyon Place Belfast BT1 3LP. Change date: 2016-04-28. 2016-04-28 View Report
Accounts. Accounts type full. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Officers. Appointment date: 2015-03-31. Officer name: Mr Declan Freeman. 2015-04-02 View Report
Accounts. Accounts type full. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Accounts type full. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Address. Change date: 2013-01-18. Old address: C/O L'estrange & Brett Arnott House 12/16 Bridge Street Belfast BT1 1LS. 2013-01-18 View Report
Accounts. Accounts type full. 2012-07-17 View Report
Officers. Officer name: Tom Corcoran. Change date: 2012-05-31. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type full. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Officers. Officer name: Alec Colvin. 2010-12-17 View Report
Officers. Officer name: Liam Lacey. 2010-12-17 View Report
Accounts. Accounts type full. 2010-07-06 View Report
Annual return. With made up date full list shareholders. 2010-05-04 View Report
Officers. Officer name: Liam Lacey. Change date: 2010-04-20. 2010-04-30 View Report
Accounts. Legacy. 2009-08-11 View Report
Annual return. Legacy. 2009-05-26 View Report
Accounts. Legacy. 2008-08-26 View Report
Annual return. Legacy. 2008-05-22 View Report
Accounts. Legacy. 2007-09-20 View Report
Accounts. Legacy. 2007-09-10 View Report
Annual return. Legacy. 2007-05-18 View Report
Incorporation. Description: Updated mem and arts. 2006-06-27 View Report
Officers. Description: Change of dirs/sec. 2006-06-27 View Report
Officers. Description: Change of dirs/sec. 2006-06-27 View Report