DONNELLY BROS. (BELFAST) LIMITED
Status | ACTIVE |
Company No. | NI032024 |
Category | Private Limited Company |
Incorporated | 28 Feb 1997 |
Age | 27 years, 2 months |
Jurisdiction | Northern 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
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
Miscellaneous
Date: 16 Aug 2023
Category: Miscellaneous
Type: MISC
Description: 296 - director's change of particulars terence anthony donnelly
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Jordan
Documents
Termination secretary company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Kerr
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 22 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
Legacy
Date: 07 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 08 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 28/02/09 annual return shuttle
Documents
Legacy
Date: 01 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 28/02/08 annual return shuttle
Documents
Legacy
Date: 29 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 28/02/07 annual return shuttle
Documents
Legacy
Date: 07 Apr 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 28/02/06 annual return shuttle
Documents
Legacy
Date: 15 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 26 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 28/02/04 annual return shuttle
Documents
Legacy
Date: 31 Jan 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
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
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
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
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
Legacy
Date: 22 Mar 2001
Category: Annual-return
Type: 371S(NI)
Description: 28/02/01 annual return shuttle
Documents
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
Legacy
Date: 28 Feb 1997
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 28 Feb 1997
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 28 Feb 1997
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 28 Feb 1997
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
11 PELLANT ROAD MANAGEMENT COMPANY LTD
11 PELLANT ROAD,LONDON,SW6 7NF
Number: | 09683720 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 95 ST GEORGES TERRACE,NEWCASTLE UPON TYNE,NE2 2DN
Number: | 09346107 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,,WOODFORD GREEN,IG8 8EY
Number: | 10312078 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATE MILL,HINCKLEY,LE10 0AX
Number: | 06554586 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |