D & M DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | NI033527 |
Category | Private Limited Company |
Incorporated | 27 Jan 1998 |
Age | 26 years, 3 months, 25 days |
Jurisdiction | Northern Ireland |
SUMMARY
D & M DEVELOPMENTS LTD is an active private limited company with number NI033527. It was incorporated 26 years, 3 months, 25 days ago, on 27 January 1998. The company address is 16 Unit 7 Moira Village Centre 16 Unit 7 Moira Village Centre, Moira, BT67 0LE, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Cessation of a person with significant control
Date: 16 Nov 2023
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Michael Williamson
Cessation date: 2022-03-04
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Address
Type: AD01
Old address: C/O C/O Johnston Kennedy Dfk 10 Pilots View Heron Road Belfast BT3 9LE
New address: 16 Unit 7 Moira Village Centre 14-16 Main Street Moira BT67 0LE
Change date: 2023-03-15
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Change account reference date company previous extended
Date: 30 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Mortgage satisfy charge full
Date: 09 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0335270009
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Mortgage satisfy charge full
Date: 07 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 15 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2014
Action Date: 27 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0335270009
Charge creation date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type small
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type small
Date: 23 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 27 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joan Williamson
Change date: 2011-01-27
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 27 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Williamson
Change date: 2011-01-27
Documents
Change person secretary company with change date
Date: 15 Feb 2011
Action Date: 27 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Emma Louise Williamson
Change date: 2011-01-27
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-15
Old address: Johnston Kennedy Dfk 10 Pilots View Heron Road Belfast BT3 9LE
Documents
Accounts with accounts type small
Date: 03 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joan Williamson
Documents
Legacy
Date: 11 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 11 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 27 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Appoint person secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Emma Louise Williamson
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Williamson
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Williamson
Documents
Termination secretary company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Williamson
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person secretary company with change date
Date: 10 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-27
Officer name: David Michael Williamson
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David George Williamson
Change date: 2010-01-27
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Margaret Emiline Williamson
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Williamson
Change date: 2010-01-27
Documents
Accounts with accounts type small
Date: 09 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 27/01/09 annual return shuttle
Documents
Legacy
Date: 04 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 27/01/08 annual return shuttle
Documents
Legacy
Date: 19 Dec 2007
Category: Accounts
Type: AC(NI)
Description: 31/01/07 annual accts
Documents
Legacy
Date: 28 Jun 2007
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 28 Jun 2007
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 15 May 2007
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 15 May 2007
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 27/01/07 annual return shuttle
Documents
Legacy
Date: 12 Dec 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/06 annual accts
Documents
Legacy
Date: 21 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/05 annual accts
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 27/01/06 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 01 Mar 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 09 Dec 2004
Category: Accounts
Type: AC(NI)
Description: 31/01/04 annual accts
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 27/01/04 annual return shuttle
Documents
Legacy
Date: 02 Dec 2003
Category: Accounts
Type: AC(NI)
Description: 31/01/03 annual accts
Documents
Particulars of a mortgage charge
Date: 20 Nov 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 10 Jun 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 11 Mar 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 04 Mar 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 371S(NI)
Description: 27/01/03 annual return shuttle
Documents
Legacy
Date: 03 Dec 2002
Category: Accounts
Type: AC(NI)
Description: 31/01/02 annual accts
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 27/01/02 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 07 Mar 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 27 Feb 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 16 Jan 2002
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 24 Mar 2001
Category: Accounts
Type: AC(NI)
Description: 31/01/01 annual accts
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 371S(NI)
Description: 27/01/01 annual return shuttle
Documents
Legacy
Date: 27 Feb 2000
Category: Annual-return
Type: 371S(NI)
Description: 27/01/00 annual return shuttle
Documents
Legacy
Date: 27 Feb 2000
Category: Accounts
Type: AC(NI)
Description: 31/01/00 annual accts
Documents
Legacy
Date: 29 Nov 1999
Category: Accounts
Type: AC(NI)
Description: 31/01/99 annual accts
Documents
Legacy
Date: 21 Apr 1999
Category: Annual-return
Type: 371S(NI)
Description: 27/01/99 annual return shuttle
Documents
Legacy
Date: 24 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Sep 1998
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 24 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jan 1998
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 27 Jan 1998
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 27 Jan 1998
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 27 Jan 1998
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
45 MERTON ROAD,BOOTLE,L20 7AP
Number: | 09620912 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIEL HOUSE,BOOTLE,L20 7EP
Number: | 07629051 |
Status: | ACTIVE |
Category: | Private Limited Company |
COAST ROAD,HOLYWELL,CH8 9DP
Number: | 10748144 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEHOUSE ESTATE AGENTS LIMITED
869 HIGH ROAD,LONDON,N12 8QA
Number: | 05078581 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,ESSEX,SS0 7LP
Number: | 11019796 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JAM IN YOUR DONUT EVENTS LTD
63 EASTBROOK ROAD,WALTHAM ABBEY,EN9 3AJ
Number: | 11842775 |
Status: | ACTIVE |
Category: | Private Limited Company |