DONNYBREWER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MRS ELIZABETH JANE HORSHI

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNCH

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT LYNCH

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MISS SELINA ALEXANDRA FATIMA HORSHI

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ISSAM HORSHI

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR NOEL GAULT

View Document

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE HORSHI / 11/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISSAM HORSHI / 11/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL RUSSELL GAULT / 11/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FINLAY LYNCH / 11/05/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID

View Document

04/02/104 February 2010 Annual return made up to 11 May 2009 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM PRICEWATERHOUSECOOPERS GUILD HOUSE 1-3 GUILDHALL STREET L'DERRY BT48 6BB

View Document

11/02/0911 February 2009 31/03/08 ANNUAL ACCTS

View Document

15/05/0815 May 2008 11/05/08 ANNUAL RETURN SHUTTLE

View Document

07/02/087 February 2008 31/03/07 ANNUAL ACCTS

View Document

12/06/0712 June 2007 11/05/07 ANNUAL RETURN SHUTTLE

View Document

02/02/072 February 2007 31/03/06 ANNUAL ACCTS

View Document

05/07/065 July 2006 11/05/06 ANNUAL RETURN SHUTTLE

View Document

28/02/0628 February 2006 31/03/05 ANNUAL ACCTS

View Document

21/06/0521 June 2005 11/05/05 ANNUAL RETURN SHUTTLE

View Document

10/02/0510 February 2005 31/03/04 ANNUAL ACCTS

View Document

29/07/0429 July 2004 11/05/04 ANNUAL RETURN SHUTTLE

View Document

13/02/0413 February 2004 31/03/03 ANNUAL ACCTS

View Document

30/05/0330 May 2003 11/05/03 ANNUAL RETURN SHUTTLE

View Document

07/03/037 March 2003 AUDITOR RESIGNATION

View Document

04/02/034 February 2003 31/03/02 ANNUAL ACCTS

View Document

29/08/0229 August 2002 11/05/02 ANNUAL RETURN SHUTTLE

View Document

29/08/0229 August 2002 RETURN OF ALLOT OF SHARES

View Document

29/08/0229 August 2002 CHANGE OF DIRS/SEC

View Document

03/09/013 September 2001 CHANGE IN SIT REG ADD

View Document

03/09/013 September 2001 CHANGE OF ARD

View Document

07/08/017 August 2001 PARS RE MORTAGE

View Document

14/06/0114 June 2001 PARS RE MORTAGE

View Document

14/06/0114 June 2001 PARS RE MORTAGE

View Document

22/05/0122 May 2001 CHANGE OF DIRS/SEC

View Document

11/05/0111 May 2001 DECLN COMPLNCE REG NEW CO

View Document

11/05/0111 May 2001 ARTICLES

View Document

11/05/0111 May 2001 PARS RE DIRS/SIT REG OFF

View Document

11/05/0111 May 2001 MEMORANDUM

View Document

11/05/0111 May 2001 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