DONNYBREWER DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
21/10/1921 October 2019 | SECRETARY APPOINTED MRS ELIZABETH JANE HORSHI |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNCH |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, SECRETARY ROBERT LYNCH |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
19/12/1819 December 2018 | DIRECTOR APPOINTED MISS SELINA ALEXANDRA FATIMA HORSHI |
19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ISSAM HORSHI |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | APPOINTMENT TERMINATED, DIRECTOR NOEL GAULT |
22/05/1322 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE HORSHI / 11/05/2010 |
13/05/1013 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISSAM HORSHI / 11/05/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL RUSSELL GAULT / 11/05/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FINLAY LYNCH / 11/05/2010 |
02/03/102 March 2010 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID |
04/02/104 February 2010 | Annual return made up to 11 May 2009 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM PRICEWATERHOUSECOOPERS GUILD HOUSE 1-3 GUILDHALL STREET L'DERRY BT48 6BB |
11/02/0911 February 2009 | 31/03/08 ANNUAL ACCTS |
15/05/0815 May 2008 | 11/05/08 ANNUAL RETURN SHUTTLE |
07/02/087 February 2008 | 31/03/07 ANNUAL ACCTS |
12/06/0712 June 2007 | 11/05/07 ANNUAL RETURN SHUTTLE |
02/02/072 February 2007 | 31/03/06 ANNUAL ACCTS |
05/07/065 July 2006 | 11/05/06 ANNUAL RETURN SHUTTLE |
28/02/0628 February 2006 | 31/03/05 ANNUAL ACCTS |
21/06/0521 June 2005 | 11/05/05 ANNUAL RETURN SHUTTLE |
10/02/0510 February 2005 | 31/03/04 ANNUAL ACCTS |
29/07/0429 July 2004 | 11/05/04 ANNUAL RETURN SHUTTLE |
13/02/0413 February 2004 | 31/03/03 ANNUAL ACCTS |
30/05/0330 May 2003 | 11/05/03 ANNUAL RETURN SHUTTLE |
07/03/037 March 2003 | AUDITOR RESIGNATION |
04/02/034 February 2003 | 31/03/02 ANNUAL ACCTS |
29/08/0229 August 2002 | 11/05/02 ANNUAL RETURN SHUTTLE |
29/08/0229 August 2002 | RETURN OF ALLOT OF SHARES |
29/08/0229 August 2002 | CHANGE OF DIRS/SEC |
03/09/013 September 2001 | CHANGE IN SIT REG ADD |
03/09/013 September 2001 | CHANGE OF ARD |
07/08/017 August 2001 | PARS RE MORTAGE |
14/06/0114 June 2001 | PARS RE MORTAGE |
14/06/0114 June 2001 | PARS RE MORTAGE |
22/05/0122 May 2001 | CHANGE OF DIRS/SEC |
11/05/0111 May 2001 | DECLN COMPLNCE REG NEW CO |
11/05/0111 May 2001 | ARTICLES |
11/05/0111 May 2001 | PARS RE DIRS/SIT REG OFF |
11/05/0111 May 2001 | MEMORANDUM |
11/05/0111 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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