ST. PATRICKS DAY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

15/10/2415 October 2024 Appointment of Mr William Frazer James as a director on 2024-10-15

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

01/02/241 February 2024 Appointment of Mr Richard Llewellyn Barry as a director on 2024-02-01

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

11/01/2311 January 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

01/12/221 December 2022 Satisfaction of charge 1 in full

View Document

01/12/221 December 2022 Satisfaction of charge 3 in full

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

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

View Accounts

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

View Accounts

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

02/02/192 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE JAMES / 31/03/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/03/1625 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM FOREST PRODUCTS CENTRE AFAN VALLEY ROAD PORT TALBOT WEST GLAMORGAN SA12 9AB

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JAMES

View Document

23/04/1523 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

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

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

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

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

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

View Accounts

09/10/129 October 2012 DIRECTOR APPOINTED MR ROBERT GEORGE JAMES

View Document

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

13/04/1213 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BARRY / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/03/0928 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: GUILDHALL CHAMBERS, 2 CHURCH PLACE, NEATH NEATH PORT TALBOT SA11 3LL

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 COMPANY NAME CHANGED JAMES BARRY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 26/03/04

View Document

17/03/0417 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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