DOUGAN CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewRegistered office address changed from 216-218 Holywood Road Belfast BT4 1PD to Unit 7, Saba Park Balloo Avenue Bangor BT19 7QT on 2025-07-13

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Miscellaneous

View Document

27/07/2327 July 2023 Change of details for Mrs Linda Joyce Dougan as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Secretary's details changed for Lynda Joyce Dougan on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mr William James Dougan on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mrs Lynda Joyce Dougan on 2023-07-27

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 102

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR RYAN JAMES DOUGAN

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR MARK WILLIAM DOUGAN

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

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

View Document

10/03/1510 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 30 CASTLEREAGH STREET BELFAST BT5 4NH

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM AT THE OFFICES OF CUNNINGHAM WILKINSON & MAXWELL 43O UPPER NEWTOWNARDS ROAD BELFAST BT4 3GY

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES DOUGAN / 24/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JOYCE DOUGAN / 23/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

05/03/095 March 2009 CHANGE OF DIRS/SEC

View Document

24/02/0924 February 2009 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