DAVIDSON MCDONNELL LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

07/02/257 February 2025 Termination of appointment of Alastair James Keith as a director on 2025-01-31

View Document

04/11/244 November 2024 Appointment of Mr Alastair James Keith as a director on 2024-11-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Change of share class name or designation

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

12/02/2412 February 2024 Cessation of David Mcdonnell as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Cessation of Ross William Davidson as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Appointment of Raymond James Fenton Duddy as a director on 2024-02-09

View Document

12/02/2412 February 2024 Appointment of Barbara Elizabeth Creed as a director on 2024-02-09

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

12/02/2412 February 2024 Cessation of Victoria Jane Dummigan as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Notification of a person with significant control statement

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 1 LANYON QUAY BELFAST ANTRIM BT1 3GP

View Document

22/10/1822 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH NORTHERN IRELAND

View Document

06/11/156 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/156 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/156 November 2015 DIRECTOR APPOINTED DAVID MCDONNELL

View Document

06/11/156 November 2015 COMPANY NAME CHANGED RW DAVIDSON LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

06/11/156 November 2015 01/11/15 STATEMENT OF CAPITAL GBP 2

View Document

01/06/151 June 2015 CURREXT FROM 28/02/2016 TO 31/05/2016

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6293330001

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM ARTHUR HOUSE 41 ARTHUR STREET BELFAST BT1 4GB NORTHERN IRELAND

View Document

02/03/152 March 2015 ADOPT ARTICLES 12/02/2015

View Document

12/02/1512 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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