DONNELLY BROS. (BELFAST) LIMITED

59 Moy Road 59 Moy Road, Co Tyrone, BT71 7DT
StatusACTIVE
Company No.NI032024
CategoryPrivate Limited Company
Incorporated28 Feb 1997
Age27 years, 2 months
JurisdictionNorthern Ireland

SUMMARY

DONNELLY BROS. (BELFAST) LIMITED is an active private limited company with number NI032024. It was incorporated 27 years, 2 months ago, on 28 February 1997. The company address is 59 Moy Road 59 Moy Road, Co Tyrone, BT71 7DT.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Patrick Raymond Donnelly

Documents

View document PDF

Miscellaneous

Date: 16 Aug 2023

Category: Miscellaneous

Type: MISC

Description: 296 - director's change of particulars terence anthony donnelly

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-24

Charge number: NI0320240003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-24

Charge number: NI0320240002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Kerr

Appointment date: 2019-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-30

Officer name: Philip Jordan

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Resolution

Date: 02 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Jordan

Change date: 2014-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Jordan

Change date: 2013-11-01

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Jordan

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Kerr

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-28

Officer name: Edwin Black

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 22 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edwin Black

Change date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Raymond Donnelly

Change date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Anthony Donnelly

Change date: 2010-02-28

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 28/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 28/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 28/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 28/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 28/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 28/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Mar 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 08 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 28/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 371S(NI)

Description: 28/02/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 28/02/00 annual return shuttle

Documents

Legacy

Date: 09 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 26 Mar 1999

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 371S(NI)

Description: 28/02/99 annual return shuttle

Documents

Legacy

Date: 30 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Mar 1998

Category: Annual-return

Type: 371S(NI)

Description: 28/02/98 annual return shuttle

Documents

Legacy

Date: 13 Sep 1997

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 07 Mar 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Miscellaneous

Date: 28 Feb 1997

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

11 PELLANT ROAD MANAGEMENT COMPANY LTD

11 PELLANT ROAD,LONDON,SW6 7NF

Number:09683720
Status:ACTIVE
Category:Private Limited Company

FM (NORTH-EAST) LTD

2ND FLOOR 95 ST GEORGES TERRACE,NEWCASTLE UPON TYNE,NE2 2DN

Number:09346107
Status:ACTIVE
Category:Private Limited Company

ICELEDGER LIMITED

THE RETREAT,,WOODFORD GREEN,IG8 8EY

Number:10312078
Status:ACTIVE
Category:Private Limited Company

IRONSTYLES (UK) LIMITED

THE GATE MILL,HINCKLEY,LE10 0AX

Number:06554586
Status:ACTIVE
Category:Private Limited Company

KENNETH G.HAYES LIMITED

WHISPERS,ADDLESTONE,KT15 3QP

Number:00554090
Status:ACTIVE
Category:Private Limited Company

ROLAJ FOUNDATION INTERNATIONAL LTD

341 LONDON ROAD,MITCHAM,CR4 4BE

Number:08581222
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source