THOS. W. MCDONAGH LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-18

View Document

27/03/2527 March 2025 Statement of affairs

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Appointment of a liquidator

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Darren Henry James Mccrystal as a director on 2023-11-10

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Terence Samuel Mcdonagh as a director on 2022-11-30

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR JOHN MCDONAGH

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

05/01/215 January 2021 CESSATION OF STONEHATCH LTD. AS A PSC

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONEHATCH HOLDINGS LTD.

View Document

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

View Accounts

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/12/2019

View Document

23/01/2023 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS MCDONAGH / 07/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROSS MCDONAGH / 07/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE LORRAINE MC DONAGH / 07/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SAMUEL MCDONAGH / 07/12/2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 07/12/08 ANNUAL RETURN SHUTTLE

View Document

05/11/085 November 2008 31/12/07 ANNUAL ACCTS

View Document

28/01/0828 January 2008 07/12/07 ANNUAL RETURN SHUTTLE

View Document

21/11/0721 November 2007 31/12/06 ANNUAL ACCTS

View Document

14/01/0714 January 2007 07/12/06 ANNUAL RETURN SHUTTLE

View Document

07/11/067 November 2006 31/12/05 ANNUAL ACCTS

View Document

19/10/0619 October 2006 CHANGE OF DIRS/SEC

View Document

19/10/0619 October 2006 CHANGE OF DIRS/SEC

View Document

26/11/0526 November 2005 31/12/04 ANNUAL ACCTS

View Document

04/11/044 November 2004 31/12/03 ANNUAL ACCTS

View Document

10/01/0410 January 2004 07/12/03 ANNUAL RETURN SHUTTLE

View Document

03/11/033 November 2003 31/12/02 ANNUAL ACCTS

View Document

23/01/0323 January 2003 NOT OF INCR IN NOM CAP

View Document

23/01/0323 January 2003 RETURN OF ALLOT OF SHARES

View Document

23/01/0323 January 2003 UPDATED MEM AND ARTS

View Document

09/12/029 December 2002 07/12/02 ANNUAL RETURN SHUTTLE

View Document

09/10/029 October 2002 31/12/01 ANNUAL ACCTS

View Document

29/01/0229 January 2002 07/12/01 ANNUAL RETURN SHUTTLE

View Document

08/11/018 November 2001 PARS RE MORTAGE

View Document

14/08/0114 August 2001 CHANGE OF DIRS/SEC

View Document

23/04/0123 April 2001 CHANGE OF DIRS/SEC

View Document

23/04/0123 April 2001 CHANGE OF DIRS/SEC

View Document

23/04/0123 April 2001 CHANGE OF DIRS/SEC

View Document

23/04/0123 April 2001 SPECIAL/EXTRA RESOLUTION

View Document

23/04/0123 April 2001 CHANGE OF DIRS/SEC

View Document

23/04/0123 April 2001 CHANGE IN SIT REG ADD

View Document

23/04/0123 April 2001 UPDATED MEM AND ARTS

View Document

03/04/013 April 2001 RESOLUTION TO CHANGE NAME

View Document

07/12/007 December 2000 DECLN COMPLNCE REG NEW CO

View Document

07/12/007 December 2000 MEMORANDUM

View Document

07/12/007 December 2000 PARS RE DIRS/SIT REG OFF

View Document

07/12/007 December 2000 ARTICLES

View Document


More Company Information