D & A DEVELOPMENT LTD

Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

14/06/2114 June 2021 Cessation of Daniel O'neill as a person with significant control on 2021-03-25

View Document

14/06/2114 June 2021 Notification of Randalstown Hydro Electric Company Ltd as a person with significant control on 2021-03-25

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/12/2016 December 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0363440003

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL O'NEILL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100604,PR100235

View Document

13/02/1713 February 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100604,PR100235

View Document

19/08/1619 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY VERONICA O'NEILL

View Document

06/08/156 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY O'NEIL / 02/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

14/10/1114 October 2011 FIRST GAZETTE

View Document

13/10/1113 October 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY O'NEILL / 10/06/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O'NEIL / 10/06/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / VERONICA O'NEILL / 10/06/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/07/0925 July 2009 10/06/09 ANNUAL RETURN SHUTTLE

View Document

12/03/0912 March 2009 30/06/08 ANNUAL ACCTS

View Document

04/07/084 July 2008 10/06/08 ANNUAL RETURN SHUTTLE

View Document

21/04/0821 April 2008 30/06/07 ANNUAL ACCTS

View Document

03/10/073 October 2007 PARS RE MORTAGE

View Document

05/06/075 June 2007 10/06/07 ANNUAL RETURN SHUTTLE

View Document

25/04/0725 April 2007 30/06/06 ANNUAL ACCTS

View Document

23/08/0623 August 2006 30/06/05 ANNUAL ACCTS

View Document

21/07/0621 July 2006 10/06/06 ANNUAL RETURN SHUTTLE

View Document

15/06/0515 June 2005 10/06/05 ANNUAL RETURN SHUTTLE

View Document

06/05/056 May 2005 30/06/04 ANNUAL ACCTS

View Document

05/05/055 May 2005 PARS RE MORTAGE

View Document

07/10/047 October 2004 CHANGE OF DIRS/SEC

View Document

23/06/0423 June 2004 10/06/04 ANNUAL RETURN SHUTTLE

View Document

14/06/0414 June 2004 CHANGE OF DIRS/SEC

View Document

19/05/0419 May 2004 30/06/03 ANNUAL ACCTS

View Document

18/06/0318 June 2003 10/06/03 ANNUAL RETURN SHUTTLE

View Document

02/05/032 May 2003 30/06/02 ANNUAL ACCTS

View Document

24/06/0224 June 2002 10/06/02 ANNUAL RETURN SHUTTLE

View Document

27/03/0227 March 2002 30/06/01 ANNUAL ACCTS

View Document

20/06/0120 June 2001 10/06/01 ANNUAL RETURN SHUTTLE

View Document

18/05/0118 May 2001 30/06/00 ANNUAL ACCTS

View Document

20/08/0020 August 2000 10/06/00 ANNUAL RETURN SHUTTLE

View Document

23/05/0023 May 2000 RETURN OF ALLOT OF SHARES

View Document

15/04/0015 April 2000 CHANGE IN SIT REG ADD

View Document

15/04/0015 April 2000 CHANGE OF DIRS/SEC

View Document

15/04/0015 April 2000 CHANGE OF DIRS/SEC

View Document

10/06/9910 June 1999 PARS RE DIRS/SIT REG OFF

View Document

10/06/9910 June 1999 CERTIFICATE OF INCORPORATION

View Document

10/06/9910 June 1999 MEMORANDUM

View Document

10/06/9910 June 1999 DECLN COMPLNCE REG NEW CO

View Document

10/06/9910 June 1999 ARTICLES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company