PATRICK J M MENARY BDS LTD
Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Confirmation statement made on 2025-08-19 with no updates |
| 02/06/252 June 2025 | Total exemption full accounts made up to 2024-08-31 |
| 23/09/2423 September 2024 | Registered office address changed from 4th Floor, the Ewart 17 Bedford Street Belfast BT2 7GP Northern Ireland to Rsm, the Ewart 3 Bedford Square Belfast BT2 7EP on 2024-09-23 |
| 23/09/2423 September 2024 | Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to 4th Floor, the Ewart 17 Bedford Street Belfast BT2 7GP on 2024-09-23 |
| 26/08/2426 August 2024 | Confirmation statement made on 2024-08-19 with no updates |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-08-31 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
| 02/06/232 June 2023 | Total exemption full accounts made up to 2022-08-31 |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
| 18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
| 05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
| 12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 29/08/1629 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
| 29/08/1629 August 2016 | REGISTERED OFFICE CHANGED ON 29/08/2016 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG |
| 01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 10/09/1510 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | SECOND FILING WITH MUD 19/08/14 FOR FORM AR01 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 24/03/1524 March 2015 | 20/08/13 STATEMENT OF CAPITAL GBP 19 |
| 19/08/1419 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 12/02/1412 February 2014 | 20/08/13 STATEMENT OF CAPITAL GBP 10 |
| 03/10/133 October 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JAMES MOORE MENARY / 15/03/2013 |
| 20/08/1220 August 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
| 18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 23/08/1123 August 2011 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM C/O FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG |
| 23/08/1123 August 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
| 23/08/1123 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JAMES MOORE MENARY / 13/06/2011 |
| 19/08/1019 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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