J P DUDDY & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Purchase of own shares.

View Document

06/06/236 June 2023 Cancellation of shares. Statement of capital on 2023-04-13

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

14/03/2314 March 2023 Second filing of Confirmation Statement dated 2018-04-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/05/2113 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/04/1910 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

09/04/189 April 2018 Confirmation statement made on 2018-04-02 with updates

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUDDY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR DAMIEN PATRICK DUDDY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 ADOPT ARTICLES 18/08/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 SAIL ADDRESS CHANGED FROM: CRAWFORD SEDGWICK & CO 38 HILL STREET BELFAST BT1 2LB

View Document

08/04/138 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ADOPT ARTICLES 06/03/2013

View Document

12/03/1312 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN DUDDY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY ALICE MCNAMEE

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DUDDY / 02/04/2011

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ALICE MCNAMEE / 02/04/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DUDDY / 02/04/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUDDY / 02/04/2011

View Document

19/05/1119 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM, 7 KILLYBRACK ROAD, OMAGH, CO TYRONE, BT79 7DG

View Document

07/11/097 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 02/04/09 ANNUAL RETURN SHUTTLE

View Document

20/10/0820 October 2008 31/12/07 ANNUAL ACCTS

View Document

21/04/0821 April 2008 02/04/08 ANNUAL RETURN SHUTTLE

View Document

01/11/071 November 2007 31/12/06 ANNUAL ACCTS

View Document

11/05/0711 May 2007 02/04/07

View Document

09/11/069 November 2006 31/12/05 ANNUAL ACCTS

View Document

28/09/0628 September 2006 RET BY CO PURCH OWN SHARS

View Document

31/08/0631 August 2006 UPDATED MEM AND ARTS

View Document

31/08/0631 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

24/05/0624 May 2006 02/04/06 ANNUAL RETURN SHUTTLE

View Document

18/11/0518 November 2005 31/12/04 ANNUAL ACCTS

View Document

04/03/054 March 2005 CERT CHANGE

View Document

04/03/054 March 2005 UPDATED MEM AND ARTS

View Document

04/03/054 March 2005 RESOLUTION TO CHANGE NAME

View Document

15/09/0415 September 2004 31/12/03 ANNUAL ACCTS

View Document

06/05/046 May 2004 02/04/04 ANNUAL RETURN SHUTTLE

View Document

23/10/0323 October 2003 31/12/02 ANNUAL ACCTS

View Document

02/04/032 April 2003 02/04/03 ANNUAL RETURN SHUTTLE

View Document

18/10/0218 October 2002 31/12/01 ANNUAL ACCTS

View Document

12/04/0212 April 2002 02/04/02 ANNUAL RETURN SHUTTLE

View Document

24/08/0124 August 2001 31/12/00 ANNUAL ACCTS

View Document

26/04/0126 April 2001 02/04/01 ANNUAL RETURN SHUTTLE

View Document

20/02/0120 February 2001 CHANGE OF DIRS/SEC

View Document

18/09/0018 September 2000 31/12/99 ANNUAL ACCTS

View Document

08/04/008 April 2000 02/04/00 ANNUAL RETURN SHUTTLE

View Document

28/06/9928 June 1999 31/12/98 ANNUAL ACCTS

View Document

29/03/9929 March 1999 02/04/99 ANNUAL RETURN SHUTTLE

View Document

04/08/984 August 1998 31/12/97 ANNUAL ACCTS

View Document

01/04/981 April 1998 02/04/98 ANNUAL RETURN SHUTTLE

View Document

17/06/9717 June 1997 31/12/96 ANNUAL ACCTS

View Document

29/04/9729 April 1997 02/04/97 ANNUAL RETURN SHUTTLE

View Document

02/10/962 October 1996 31/12/95 ANNUAL ACCTS

View Document

22/04/9622 April 1996 02/04/96 ANNUAL RETURN SHUTTLE

View Document

26/04/9526 April 1995 02/04/95 ANNUAL RETURN SHUTTLE

View Document

20/04/9520 April 1995 31/12/94 ANNUAL ACCTS

View Document

23/01/9523 January 1995 UPDATED MEM AND ARTS

View Document

23/01/9523 January 1995 CHANGE OF DIRS/SEC

View Document

23/01/9523 January 1995 CHANGE OF DIRS/SEC

View Document

23/01/9523 January 1995 CHANGE OF DIRS/SEC

View Document

06/01/956 January 1995 RESOLUTION TO CHANGE NAME

View Document

04/05/944 May 1994 31/12/93 ANNUAL ACCTS

View Document

12/04/9412 April 1994 02/04/94 ANNUAL RETURN SHUTTLE

View Document

17/06/9317 June 1993 31/12/92 ANNUAL ACCTS

View Document

02/04/932 April 1993 02/04/93 ANNUAL RETURN SHUTTLE

View Document

10/07/9210 July 1992 31/12/91 ANNUAL ACCTS

View Document

17/04/9217 April 1992 02/04/92 ANNUAL RETURN FORM

View Document

20/08/9120 August 1991 02/04/91 ANNUAL RETURN

View Document

03/05/913 May 1991 31/12/90 ANNUAL ACCTS

View Document

26/04/9126 April 1991 CHANGE OF DIRS/SEC

View Document

26/04/9126 April 1991 CHANGE OF DIRS/SEC

View Document

26/04/9126 April 1991 CHANGE OF DIRS/SEC

View Document

12/09/9012 September 1990 04/04/90 ANNUAL RETURN

View Document

10/05/9010 May 1990 31/12/89 ANNUAL ACCTS

View Document

06/11/896 November 1989 28/02/89 ANNUAL RETURN

View Document

12/06/8912 June 1989 UPDATED MEM AND ARTS

View Document

12/06/8912 June 1989 SPECIAL/EXTRA RESOLUTION

View Document

12/06/8912 June 1989 NOT OF INCR IN NOM CAP

View Document

02/05/892 May 1989 31/12/88 ANNUAL ACCTS

View Document

15/04/8915 April 1989 24/03/88 ANNUAL RETURN

View Document

05/05/885 May 1988 31/12/87 ANNUAL ACCTS

View Document

17/02/8817 February 1988 13/04/87 ANNUAL RETURN

View Document

29/10/8729 October 1987 31/12/86 ANNUAL ACCTS

View Document

04/04/874 April 1987 04/06/86 ANNUAL RETURN

View Document

23/06/8623 June 1986 31/12/85 ANNUAL ACCTS

View Document

27/02/8627 February 1986 31/05/85 ANNUAL RETURN

View Document

22/05/8522 May 1985 31/12/84 ANNUAL ACCTS

View Document

12/03/8512 March 1985 13/07/84 ANNUAL RETURN

View Document

07/11/847 November 1984 31/12/83 ANNUAL ACCTS

View Document

07/02/847 February 1984 31/12/83 ANNUAL RETURN

View Document

16/12/8216 December 1982 SITUATION OF REG OFFICE

View Document

18/11/8218 November 1982 PARS RE MORTAGE

View Document

02/09/822 September 1982 31/12/82 ANNUAL RETURN

View Document

03/08/823 August 1982 NOTICE OF ARD

View Document

14/06/8214 June 1982 NOTICE OF ARD

View Document

23/02/8223 February 1982 31/12/81 ANNUAL RETURN

View Document

06/01/816 January 1981 31/12/80 ANNUAL RETURN

View Document

14/12/7914 December 1979 31/12/79 ANNUAL RETURN

View Document

20/10/7820 October 1978 31/12/78 ANNUAL RETURN

View Document

17/02/7817 February 1978 31/12/77 ANNUAL RETURN

View Document

17/02/7817 February 1978 SIT OF REGISTER OF MEMS

View Document

18/01/7718 January 1977 PARTICULARS RE DIRECTORS

View Document

18/01/7718 January 1977 31/12/76 ANNUAL RETURN

View Document

31/01/7631 January 1976 31/12/75 ANNUAL RETURN

View Document

16/01/7616 January 1976 PARTICULARS RE DIRECTORS

View Document

10/06/7510 June 1975 31/12/74 ANNUAL RETURN

View Document

22/10/7422 October 1974 RETURN OF ALLOTS (CASH)

View Document

22/10/7422 October 1974 MEMORANDUM AND ARTICLES

View Document

22/10/7422 October 1974 SPECIAL/EXTRA RESOLUTION

View Document

22/10/7422 October 1974 NOT OF INCR IN NOM CAP

View Document

09/07/749 July 1974 31/12/73 ANNUAL RETURN

View Document

22/05/7422 May 1974 NOT OF INCR IN NOM CAP

View Document

04/04/744 April 1974 PARS RE MORTAGE

View Document

03/01/733 January 1973 PARTICULARS RE DIRECTORS

View Document

03/01/733 January 1973 PARTICULARS RE DIRECTORS

View Document

27/11/7227 November 1972 SITUATION OF REG OFFICE

View Document

08/11/728 November 1972 STATEMENT OF NOMINAL CAP

View Document

08/11/728 November 1972 DECL ON COMPL ON INCORP

View Document

08/11/728 November 1972 ARTICLES

View Document

08/11/728 November 1972 MEMORANDUM

View Document


More Company Information