DDW PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
263 FALLS ROAD
BELFAST
BT12 6FB

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY DONNELLY

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/03/1414 March 2014 DISS40 (DISS40(SOAD))

View Document

13/03/1413 March 2014 Annual return made up to 26 October 2013 with full list of shareholders

View Document

28/02/1428 February 2014 FIRST GAZETTE

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARY DONNELLY

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR WILLIAM WALSH

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONNELLY

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR GARY THOMAS DONNELLY

View Document

01/07/131 July 2013 30/11/12 STATEMENT OF CAPITAL GBP 3

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DONNELLY / 01/06/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DONNELLY / 01/04/2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM
C/O ANTHONY DONNELLY
263 FALLS ROAD
BELFAST
BT12 6FB
UNITED KINGDOM

View Document

14/11/1214 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 438 FALLS ROAD BELFAST CO ANTRIM BT12 6EM

View Document

29/03/1129 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DONNELLY / 01/11/2009

View Document

25/11/1025 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DONNELLY / 01/11/2009

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/1027 October 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS DEVLIN

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DEVLIN

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

09/09/109 September 2010 Annual return made up to 26 October 2008 with full list of shareholders

View Document

06/08/106 August 2010 FIRST GAZETTE

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 101D MALONE ROAD BELFAST BT9 6EQ

View Document

22/10/0922 October 2009 SECRETARY APPOINTED ANTHONY DONNELLY

View Document

26/02/0926 February 2009 0000

View Document

27/02/0827 February 2008 26/10/07 ANNUAL RETURN SHUTTLE

View Document

17/02/0817 February 2008 31/10/07 ANNUAL ACCTS

View Document

19/01/0719 January 2007 PARS RE MORTAGE

View Document

04/12/064 December 2006 CHANGE IN SIT REG ADD

View Document

14/11/0614 November 2006 CHANGE OF DIRS/SEC

View Document

14/11/0614 November 2006 CHANGE OF DIRS/SEC

View Document

05/11/065 November 2006 CHANGE IN SIT REG ADD

View Document

26/10/0626 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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