D & M DEVELOPMENTS LTD

16 Unit 7 Moira Village Centre 16 Unit 7 Moira Village Centre, Moira, BT67 0LE, Northern Ireland
StatusACTIVE
Company No.NI033527
CategoryPrivate Limited Company
Incorporated27 Jan 1998
Age26 years, 3 months, 25 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0335270009

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Williamson

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emma Louise Williamson

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Williamson

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williamson

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Williamson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 27/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 27/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/05 annual accts

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 27/01/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 01 Mar 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 27/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/03 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Nov 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 Jun 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Mar 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Mar 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 27/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 27/01/02 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Mar 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Feb 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

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

View document PDF

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

Incorporation company

Date: 27 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF

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

AQUAPOINT PLUMBING LTD

45 MERTON ROAD,BOOTLE,L20 7AP

Number:09620912
Status:ACTIVE
Category:Private Limited Company

DR MAASSARANI & PARTNERS LTD

ORIEL HOUSE,BOOTLE,L20 7EP

Number:07629051
Status:ACTIVE
Category:Private Limited Company

KNITMESH TECHNOLOGIES LIMITED

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

TANGI LIMITED

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

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