DOYLE SHIPPING GROUP (BELFAST) UNLIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Termination of appointment of Stephanie Barkley as a secretary on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Mr Diarmuid O'neill as a secretary on 2025-02-18

View Document

09/01/259 January 2025 Confirmation statement made on 2024-09-10 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

20/12/2220 December 2022 Re-registration of Memorandum and Articles

View Document

20/12/2220 December 2022 Re-registration from a private limited company to a private unlimited company

View Document

20/12/2220 December 2022 Certificate of re-registration from Limited to Unlimited

View Document

20/12/2220 December 2022 Re-registration assent

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-12-31

View Document

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/10/184 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017

View Document

04/10/184 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM DUFFERIN ROAD MILEWATER BASIN BELFAST DOCKS SOUTH BT3 9AA

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 COMPANY NAME CHANGED JOHN BURKE & CO., LIMITED CERTIFICATE ISSUED ON 22/10/15

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

10/02/1410 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE R00004010003

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE R00004010002

View Document

20/02/1320 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 AUDITOR'S RESIGNATION

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 ARTICLES OF ASSOCIATION

View Document

30/05/1230 May 2012 MORTGAGE RESOLUTION 03/05/2012

View Document

28/05/1228 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1215 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DOYLE / 31/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MC CREADY / 31/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS CONOR DOYLE / 31/12/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/02/0922 February 2009 31/12/08

View Document

27/10/0827 October 2008 31/12/07 ANNUAL ACCTS

View Document

17/02/0817 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

09/11/079 November 2007 31/12/06 ANNUAL ACCTS

View Document

19/01/0719 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

08/11/068 November 2006 31/12/05 ANNUAL ACCTS

View Document

15/02/0615 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

03/11/053 November 2005 31/12/04 ANNUAL ACCTS

View Document

10/08/0510 August 2005 CHANGE OF DIRS/SEC

View Document

05/08/055 August 2005 CHANGE OF DIRS/SEC

View Document

05/08/055 August 2005 CHANGE OF DIRS/SEC

View Document

07/06/057 June 2005 CHANGE OF DIRS/SEC

View Document

07/06/057 June 2005 CHANGE OF DIRS/SEC

View Document

22/10/0422 October 2004 31/12/03 ANNUAL ACCTS

View Document

11/01/0411 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

29/10/0329 October 2003 31/12/02 ANNUAL ACCTS

View Document

08/02/038 February 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

14/10/0214 October 2002 31/12/01 ANNUAL ACCTS

View Document

26/03/0226 March 2002 CHANGE OF DIRS/SEC

View Document

07/03/027 March 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

30/01/0230 January 2002 CHANGE OF DIRS/SEC

View Document

31/10/0131 October 2001 31/12/00 ANNUAL ACCTS

View Document

18/01/0118 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

09/11/009 November 2000 31/12/99 ANNUAL ACCTS

View Document

15/12/9915 December 1999 31/12/99 ANNUAL RETURN SHUTTLE

View Document

01/11/991 November 1999 31/12/98 ANNUAL ACCTS

View Document

06/01/996 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

03/11/983 November 1998 31/12/97 ANNUAL ACCTS

View Document

24/04/9824 April 1998 CHANGE OF DIRS/SEC

View Document

18/01/9818 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

30/10/9730 October 1997 31/12/96 ANNUAL ACCTS

View Document

25/01/9725 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

31/10/9631 October 1996 31/12/95 ANNUAL ACCTS

View Document

27/01/9627 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

01/11/951 November 1995 31/12/94 ANNUAL ACCTS

View Document

17/01/9517 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

24/10/9424 October 1994 31/12/93 ANNUAL ACCTS

View Document

18/01/9418 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

04/11/934 November 1993 31/12/92 ANNUAL ACCTS

View Document

03/02/933 February 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

09/11/929 November 1992 31/12/91 ANNUAL ACCTS

View Document

31/01/9231 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

02/11/912 November 1991 31/12/90 ANNUAL ACCTS

View Document

22/01/9122 January 1991 31/12/90 ANNUAL RETURN

View Document

11/12/9011 December 1990 31/12/89 ANNUAL ACCTS

View Document

08/05/908 May 1990 CHANGE OF DIRS/SEC

View Document

08/05/908 May 1990 CHANGE OF DIRS/SEC

View Document

08/05/908 May 1990 CHANGE OF DIRS/SEC

View Document

10/02/9010 February 1990 CHANGE IN SIT REG ADD

View Document

05/02/905 February 1990 31/12/89 ANNUAL RETURN

View Document

20/12/8920 December 1989 31/12/88 ANNUAL ACCTS

View Document

03/03/893 March 1989 31/12/87 ANNUAL ACCTS

View Document

26/01/8926 January 1989 CHANGE OF DIRS/SEC

View Document

09/01/899 January 1989 31/12/88 ANNUAL RETURN

View Document

09/07/889 July 1988 31/12/87 ANNUAL RETURN

View Document

08/06/888 June 1988 31/12/86 ANNUAL ACCTS

View Document

28/10/8728 October 1987 31/12/85 ANNUAL ACCTS

View Document

14/02/8714 February 1987 31/12/86 ANNUAL RETURN

View Document

24/03/8624 March 1986 31/12/84 ANNUAL ACCTS

View Document

05/03/865 March 1986 31/12/85 ANNUAL RETURN

View Document

05/11/855 November 1985 NOT OF INTS OUTSIDE UK

View Document

22/04/8522 April 1985 NOT OF INTS OUTSIDE UK

View Document

22/04/8522 April 1985 CHANGE IN ARD AFTER ARP

View Document

12/04/8512 April 1985 31/12/83 ANNUAL ACCTS

View Document

10/04/8510 April 1985 31/12/84 ANNUAL RETURN

View Document

27/07/8427 July 1984 31/12/83 ANNUAL RETURN

View Document

27/07/8427 July 1984 CHANGE OF DIRS/SEC

View Document

14/02/8314 February 1983 PARTICULARS RE DIRECTORS

View Document

14/02/8314 February 1983 31/12/82 ANNUAL RETURN

View Document

06/10/826 October 1982 NOTICE OF ARD

View Document

02/02/822 February 1982 31/12/81 ANNUAL RETURN

View Document

05/02/815 February 1981 31/12/80 ANNUAL RETURN

View Document

05/02/815 February 1981 PARTICULARS RE DIRECTORS

View Document

02/02/812 February 1981 PARTICULARS RE DIRECTORS

View Document

02/02/812 February 1981 PARTICULARS RE DIRECTORS

View Document

06/02/806 February 1980 31/12/79 ANNUAL RETURN

View Document

26/02/7926 February 1979 31/12/78 ANNUAL RETURN

View Document

08/02/788 February 1978 31/12/77 ANNUAL RETURN

View Document

10/02/7710 February 1977 PARTICULARS RE DIRECTORS

View Document

10/02/7710 February 1977 31/12/75 ANNUAL RETURN

View Document

24/02/7624 February 1976 31/12/75 ANNUAL RETURN

View Document

15/04/7515 April 1975 31/12/74 ANNUAL RETURN

View Document

20/09/7420 September 1974 31/12/73 ANNUAL RETURN

View Document

02/02/732 February 1973 31/12/72 ANNUAL RETURN

View Document

01/03/721 March 1972 31/12/71 ANNUAL RETURN

View Document

24/05/7124 May 1971 31/12/70 ANNUAL RETURN

View Document

02/09/692 September 1969 31/12/69 ANNUAL RETURN

View Document

02/08/682 August 1968 31/12/68 ANNUAL RETURN

View Document

05/04/675 April 1967 31/12/67 ANNUAL RETURN

View Document

05/04/675 April 1967 31/12/66 ANNUAL RETURN

View Document

16/02/6716 February 1967 PARTICULARS RE DIRECTORS

View Document

07/02/667 February 1966 PARTICULARS RE DIRECTORS

View Document

24/11/6524 November 1965 SPECIAL/EXTRA RESOLUTION

View Document

13/04/6513 April 1965 31/12/65 ANNUAL RETURN

View Document

14/04/6414 April 1964 31/12/63 ANNUAL RETURN

View Document

05/03/645 March 1964 31/12/64 ANNUAL RETURN

View Document

05/03/645 March 1964 PARTICULARS RE DIRECTORS

View Document

06/05/636 May 1963 PARTICULARS RE DIRECTORS

View Document

06/05/636 May 1963 SITUATION OF REG OFFICE

View Document

25/03/6325 March 1963 31/12/62 ANNUAL RETURN

View Document

19/01/6219 January 1962 31/12/61 ANNUAL RETURN

View Document

18/01/6118 January 1961 31/12/60 ANNUAL RETURN

View Document

13/01/6013 January 1960 31/12/59 ANNUAL RETURN

View Document

22/01/5922 January 1959 31/12/58 ANNUAL RETURN

View Document

22/01/5922 January 1959 PARTICULARS RE DIRECTORS

View Document

08/01/588 January 1958 31/12/57 ANNUAL RETURN

View Document

17/01/5717 January 1957 PARTICULARS RE DIRECTORS

View Document

16/01/5716 January 1957 31/12/56 ANNUAL RETURN

View Document

16/02/5616 February 1956 PARTICULARS RE DIRECTORS

View Document

16/02/5616 February 1956 31/12/55 ANNUAL RETURN

View Document

11/01/5511 January 1955 31/12/54 ANNUAL RETURN

View Document

13/01/5413 January 1954 31/12/53 ANNUAL RETURN

View Document

29/01/5329 January 1953 31/12/52 ANNUAL RETURN

View Document

17/01/5217 January 1952 31/12/51 ANNUAL RETURN

View Document

27/08/5127 August 1951 PARTICULARS RE DIRECTORS

View Document

16/01/5116 January 1951 31/12/50 ANNUAL RETURN

View Document

20/01/5020 January 1950 31/12/49 ANNUAL RETURN

View Document

17/01/4917 January 1949 31/12/48 ANNUAL RETURN

View Document

13/01/4813 January 1948 31/12/47 ANNUAL RETURN

View Document

27/01/4727 January 1947 31/12/46 ANNUAL RETURN

View Document

01/02/461 February 1946 31/12/45 ANNUAL RETURN

View Document

25/01/4525 January 1945 31/12/44 ANNUAL RETURN

View Document

20/01/4420 January 1944 31/12/43 ANNUAL RETURN

View Document

25/01/4325 January 1943 31/12/42 ANNUAL RETURN

View Document

09/01/429 January 1942 31/12/41 ANNUAL RETURN

View Document

17/01/4117 January 1941 PARTICULARS RE DIRECTORS

View Document

07/01/417 January 1941 31/12/40 ANNUAL RETURN

View Document

01/01/401 January 1940 31/12/39 ANNUAL RETURN

View Document

02/01/392 January 1939 31/12/38 ANNUAL RETURN

View Document

05/01/375 January 1937 31/12/37 ANNUAL RETURN

View Document

04/01/374 January 1937 PARTICULARS RE DIRECTORS

View Document

31/12/3631 December 1936 31/12/36 ANNUAL RETURN

View Document

01/01/361 January 1936 31/12/35 ANNUAL RETURN

View Document

14/01/3514 January 1935 31/12/34 ANNUAL RETURN

View Document

01/01/341 January 1934 31/12/33 ANNUAL RETURN

View Document

09/12/329 December 1932 31/12/32 ANNUAL RETURN

View Document

31/12/3131 December 1931 31/12/31 ANNUAL RETURN

View Document

01/01/311 January 1931 31/12/30 ANNUAL RETURN

View Document

01/01/301 January 1930 31/12/29 ANNUAL RETURN

View Document

01/01/291 January 1929 31/12/28 ANNUAL RETURN

View Document

02/01/282 January 1928 31/12/27 ANNUAL RETURN

View Document

31/12/2631 December 1926 31/12/26 ANNUAL RETURN

View Document

29/12/2529 December 1925 31/12/25 ANNUAL RETURN

View Document

30/12/2430 December 1924 31/12/24 ANNUAL RETURN

View Document

29/12/2329 December 1923 31/12/23 ANNUAL RETURN

View Document

13/02/2313 February 1923 RETURN OF ALLOTS (CASH)

View Document

13/01/2313 January 1923 PARTICULARS RE DIRECTORS

View Document

06/01/236 January 1923 31/12/22 ANNUAL RETURN

View Document

07/12/217 December 1921 PARTICULARS RE DIRECTORS

View Document

05/12/215 December 1921 CONTRCT/AGREEMNT RE SHS

View Document

28/11/2128 November 1921 RETURN OF ALLOTS (CASH)

View Document

12/09/2112 September 1921 STAT PARS OF CO ON RECONS

View Document

12/09/2112 September 1921 STATEMENT OF NOMINAL CAP

View Document

12/09/2112 September 1921 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/2112 September 1921 ARTICLES

View Document

12/09/2112 September 1921 SITUATION OF REG OFFICE

View Document

12/09/2112 September 1921 PARTICULARS RE DIRECTORS

View Document

12/09/2112 September 1921 MEMORANDUM

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