PATRICK J M MENARY BDS LTD

Company Documents

DateDescription
01/09/251 September 2025 Confirmation statement made on 2025-08-19 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Document

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

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SECOND FILING WITH MUD 19/08/14 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 20/08/13 STATEMENT OF CAPITAL GBP 19

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/02/1412 February 2014 20/08/13 STATEMENT OF CAPITAL GBP 10

View Document

03/10/133 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JAMES MOORE MENARY / 15/03/2013

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

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

View Document

23/08/1123 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JAMES MOORE MENARY / 13/06/2011

View Document

19/08/1019 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information