DANBURY ASSOCIATES LIMITED

Northern Bank House Northern Bank House, Kesh, BT93 1TF, Co Fermanagh
StatusACTIVE
Company No.NI069543
CategoryPrivate Limited Company
Incorporated10 Jun 2008
Age15 years, 11 months, 23 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Aug 2016

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvin Adair

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Mar 2011

Action Date: 28 Feb 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Winston Phair

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Mar 2010

Action Date: 17 Feb 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-02-17

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melvyn Robert Adair

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Resolution

Date: 13 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHIMAZ LIMITED

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

HARTBRIGHTS LIMITED

LELTEX HOUSE,SHARSTON INDUSTRIAL ESTATE,M22 4SY

Number:03075104
Status:ACTIVE
Category:Private Limited Company

KEEN OWL EDGE LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09536387
Status:ACTIVE
Category:Private Limited Company

ON TIME SERVICE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11788040
Status:ACTIVE
Category:Private Limited Company

TATLA ENTERPRISE LIMITED

3 ADELAIDE STREET,LONDON,WC2N 4HZ

Number:07811134
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