DANBURY ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | NI069543 |
Category | Private Limited Company |
Incorporated | 10 Jun 2008 |
Age | 15 years, 11 months, 23 days |
Jurisdiction | Northern Ireland |
SUMMARY
DANBURY ASSOCIATES LIMITED is an active private limited company with number NI069543. It was incorporated 15 years, 11 months, 23 days ago, on 10 June 2008. The company address is Northern Bank House Northern Bank House, Kesh, BT93 1TF, Co Fermanagh.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 26 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-26
Documents
Change account reference date company current shortened
Date: 26 Nov 2023
Action Date: 25 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2022-11-26
New date: 2022-11-25
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2022
Action Date: 26 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-26
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 26 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-26
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 26 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2020
Action Date: 25 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0695430004
Charge creation date: 2020-09-25
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2019
Action Date: 26 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-26
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-30
Charge number: NI0695430002
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-30
Charge number: NI0695430003
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 26 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-26
Documents
Change account reference date company previous shortened
Date: 23 Aug 2018
Action Date: 26 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-26
Made up date: 2017-11-27
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption small
Date: 23 May 2018
Action Date: 27 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-27
Documents
Gazette filings brought up to date
Date: 19 May 2018
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 25 Aug 2017
Action Date: 27 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-28
New date: 2016-11-27
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 10 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-10
Psc name: Winston Frederick Phair
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 10 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Albert Mahon
Notification date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 28 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2016
Action Date: 21 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0695430001
Charge creation date: 2016-12-21
Documents
Capital allotment shares
Date: 26 Aug 2016
Action Date: 30 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-30
Capital : 4 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Change account reference date company previous shortened
Date: 26 Aug 2016
Action Date: 28 Nov 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-29
New date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 29 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-29
Documents
Change account reference date company previous shortened
Date: 27 Aug 2015
Action Date: 29 Nov 2014
Category: Accounts
Type: AA01
New date: 2014-11-29
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Change account reference date company previous extended
Date: 19 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-27
New date: 2014-11-30
Documents
Change account reference date company previous shortened
Date: 20 Mar 2015
Action Date: 27 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-27
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 28 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-28
Documents
Change account reference date company previous shortened
Date: 21 Mar 2014
Action Date: 28 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-28
Made up date: 2013-06-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Gazette filings brought up to date
Date: 05 Oct 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 29 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-29
Documents
Change account reference date company previous shortened
Date: 25 Mar 2013
Action Date: 29 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-29
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Termination director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvin Adair
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Capital allotment shares
Date: 11 Mar 2011
Action Date: 28 Feb 2011
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2011-02-28
Documents
Appoint person director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Winston Phair
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 10 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-10
Documents
Capital allotment shares
Date: 15 Mar 2010
Action Date: 17 Feb 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-02-17
Documents
Appoint person director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melvyn Robert Adair
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Resolution
Date: 13 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Aug 2008
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Aug 2008
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Resolution
Date: 13 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
293 GREEN LANES,PALMERS GREEN,N13 4XS
Number: | 11385041 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCKED DRAIN SPECIALISTS LIMITED
TUDOR COURT,DARTFORD,DA1 1GF
Number: | 07965553 |
Status: | ACTIVE |
Category: | Private Limited Company |
LELTEX HOUSE,SHARSTON INDUSTRIAL ESTATE,M22 4SY
Number: | 03075104 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 09536387 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11788040 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ADELAIDE STREET,LONDON,WC2N 4HZ
Number: | 07811134 |
Status: | ACTIVE |
Category: | Private Limited Company |