DORRIAN QUALITY DEVELOPMENTS LTD

52 North Road, Newtownards, BT23 7AS, County Down
StatusACTIVE
Company No.NI061431
CategoryPrivate Limited Company
Incorporated23 Oct 2006
Age17 years, 6 months, 26 days
JurisdictionNorthern Ireland

SUMMARY

DORRIAN QUALITY DEVELOPMENTS LTD is an active private limited company with number NI061431. It was incorporated 17 years, 6 months, 26 days ago, on 23 October 2006. The company address is 52 North Road, Newtownards, BT23 7AS, County Down.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 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: 25 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 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: 26 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 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: 31 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 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: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 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: 03 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2017

Action Date: 22 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Anthony Dorrian

Termination date: 2017-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-30

Old address: 52 North Road Newtownards Co Down BT23 7AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorothy Kane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Anthony Dorrian

Change date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: William Aidan Joseph Dorrian

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dorothy May Kane

Change date: 2009-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Dorrian

Change date: 2009-10-02

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 23/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 23/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 23 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.O. CYCLES LTD

19 WHITEHALL CLOSE ,BOREHAMWOOD,LONDON,WD6 1GL

Number:10952711
Status:ACTIVE
Category:Private Limited Company

GENEVIEVE OF LOUGHBOROUGH LIMITED

61 CHURCH GATE,LEICESTERSHIRE,LE11 1UE

Number:04406988
Status:ACTIVE
Category:Private Limited Company

GREENER HOME LIVING ARDROSSAN LIMITED

CARNBANE BUSINESS PARK,NEWRY,BT35 6QH

Number:NI632289
Status:ACTIVE
Category:Private Limited Company

SILVERSCORE PRODUCTIONS LIMITED

5 HIGH GREEN,CAMBRIDGE,CB22 5EG

Number:10687483
Status:ACTIVE
Category:Private Limited Company

SMITH HARRISON SAMPLING UK LIMITED

UNIT 2, SPENCER BUSINESS CENTRE,BRADFORD,BD4 9NW

Number:11207014
Status:ACTIVE
Category:Private Limited Company

THE ISLE OF WIGHT HERITAGE & FIELD STUDIES CENTRE

GREAT WHITCOMBE MANOR,NEWPORT,PO30 3DY

Number:04095363
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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