DOUGAN CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/07/2513 July 2025 | Registered 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 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-02-10 with no updates |
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/09/237 September 2023 | Miscellaneous |
| 27/07/2327 July 2023 | Change of details for Mrs Linda Joyce Dougan as a person with significant control on 2023-07-27 |
| 27/07/2327 July 2023 | Secretary's details changed for Lynda Joyce Dougan on 2023-07-27 |
| 27/07/2327 July 2023 | Director's details changed for Mr William James Dougan on 2023-07-27 |
| 27/07/2327 July 2023 | Director's details changed for Mrs Lynda Joyce Dougan on 2023-07-27 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-10 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/02/2010 February 2020 | 06/02/20 STATEMENT OF CAPITAL GBP 102 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 29/11/1929 November 2019 | DIRECTOR APPOINTED MR RYAN JAMES DOUGAN |
| 29/11/1929 November 2019 | DIRECTOR APPOINTED MR MARK WILLIAM DOUGAN |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/03/1616 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/03/1510 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 30 CASTLEREAGH STREET BELFAST BT5 4NH |
| 11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/03/1410 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/03/136 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/03/125 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 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 |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/02/1128 February 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
| 03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/06/1021 June 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES DOUGAN / 24/02/2010 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JOYCE DOUGAN / 23/02/2010 |
| 17/03/1017 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
| 05/03/095 March 2009 | CHANGE OF DIRS/SEC |
| 24/02/0924 February 2009 | 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