DOUGLAS HAMILTON MACHINERY LIMITED
Status | ACTIVE |
Company No. | NI053028 |
Category | Private Limited Company |
Incorporated | 23 Nov 2004 |
Age | 19 years, 6 months, 8 days |
Jurisdiction | Northern Ireland |
SUMMARY
DOUGLAS HAMILTON MACHINERY LIMITED is an active private limited company with number NI053028. It was incorporated 19 years, 6 months, 8 days ago, on 23 November 2004. The company address is 125 Ballyronan Road 125 Ballyronan Road, Co Ondonderry, BT45 6HP.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Sep 2023
Action Date: 20 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-20
Charge number: NI0530280005
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-05
Charge number: NI0530280004
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0530280003
Charge creation date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage create with deed with charge number
Date: 06 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0530280002
Documents
Statement of companys objects
Date: 21 Mar 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Legacy
Date: 17 Aug 2011
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: 05 Jan 2011
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Jonathan James Hamilton
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William James Douglas Hamilton
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Elsie Hamilton
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 23/11/05 annual return shuttle
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 23/11/06 annual return shuttle
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 23/11/07 annual return shuttle
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 23/11/08 annual return shuttle
Documents
Legacy
Date: 17 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 30/11/07 annual accts
Documents
Legacy
Date: 17 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 30/11/06 annual accts
Documents
Legacy
Date: 27 Sep 2006
Category: Accounts
Type: AC(NI)
Description: 30/11/05 annual accts
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Feb 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 01 Feb 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Some Companies
ROYAL MIDDLEHAVEN HOUSE GOSFORD STREET,MIDDLESBROUGH,TS2 1BB
Number: | 11709211 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLETON SUPPORT SERVICES LIMITED
2,4, HERONGATE ROAD,LEICESTER,LE5 0AW
Number: | 11253953 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GREEN CLOSE,WELLINGBOROUGH,NN8 5PZ
Number: | 09222739 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 RATHBONE STREET,LONDON,W1T 1NH
Number: | 03047692 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 STERNDALE ROAD,LONDON,W14 0HU
Number: | 11071417 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK PROPERTY CONSULTANTS LTD
1 WHITE HOUSE FARM COTTAGES,HALESWORTH,IP19 0RL
Number: | 07495776 |
Status: | ACTIVE |
Category: | Private Limited Company |