TWO 25A LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

15/08/2415 August 2024 Registered office address changed from Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG to Suite 2.06 Custom House Custom House Square Belfast BT1 3ET on 2024-08-15

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-30

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-30

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

16/01/1816 January 2018 CESSATION OF TWO 25 LIMITED AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ELAINE HOUSTON

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID PRENTICE

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR LYNDA PRENTICE

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE PRENTICE

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PRENTICE

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED DP DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/12/15

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 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

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA PRENTICE / 30/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PRENTICE / 31/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE PRENTICE / 31/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELAINE HOUSTON / 31/12/2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PRENTICE / 31/12/2009

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/02/0928 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

04/11/084 November 2008 31/12/07 ANNUAL ACCTS

View Document

29/01/0829 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

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

View Document

22/05/0722 May 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

16/04/0716 April 2007 UPDATED MEM AND ARTS

View Document

16/04/0716 April 2007 SPECIAL/EXTRA RESOLUTION

View Document

29/01/0729 January 2007 31/03/06 ANNUAL ACCTS

View Document

02/01/072 January 2007 CHANGE OF ARD

View Document

16/02/0616 February 2006 31/03/05 ANNUAL ACCTS

View Document

10/02/0610 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

25/01/0525 January 2005 31/03/04 ANNUAL ACCTS

View Document

11/01/0511 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

01/10/041 October 2004 CHANGE OF DIRS/SEC

View Document

20/09/0420 September 2004 SPECIAL/EXTRA RESOLUTION

View Document

20/09/0420 September 2004 RETURN OF ALLOT OF SHARES

View Document

20/09/0420 September 2004 UPDATED MEM AND ARTS

View Document

12/02/0412 February 2004 CHANGE OF DIRS/SEC

View Document

09/02/049 February 2004 PARS RE MORTAGE

View Document

14/01/0414 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

28/10/0328 October 2003 31/03/03 ANNUAL ACCTS

View Document

14/10/0314 October 2003 RESOLUTION TO CHANGE NAME

View Document

14/10/0314 October 2003 UPDATED MEM AND ARTS

View Document

17/01/0317 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

15/01/0315 January 2003 31/03/02 ANNUAL ACCTS

View Document

30/01/0230 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

27/01/0227 January 2002 31/03/01 ANNUAL ACCTS

View Document

12/02/0112 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

30/01/0130 January 2001 31/03/00 ANNUAL ACCTS

View Document

18/09/0018 September 2000 CHANGE IN SIT REG ADD

View Document

07/02/007 February 2000 UPDATED MEM AND ARTS

View Document

03/02/003 February 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

31/01/0031 January 2000 RESOLUTION TO CHANGE NAME

View Document

06/12/996 December 1999 CHANGE OF ARD

View Document

27/10/9927 October 1999 31/12/98 ANNUAL ACCTS

View Document

31/01/9931 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

13/11/9813 November 1998 CHANGE OF DIRS/SEC

View Document

07/10/987 October 1998 31/12/97 ANNUAL ACCTS

View Document

29/06/9829 June 1998 CHANGE IN SIT REG ADD

View Document

02/04/982 April 1998 CHANGE OF DIRS/SEC

View Document

15/01/9815 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

22/09/9722 September 1997 31/12/96 ANNUAL ACCTS

View Document

21/01/9721 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

22/10/9622 October 1996 CHANGE OF DIRS/SEC

View Document

22/10/9622 October 1996 31/12/95 ANNUAL ACCTS

View Document

13/12/9513 December 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

23/10/9523 October 1995 31/12/94 ANNUAL ACCTS

View Document

11/02/9511 February 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

13/01/9513 January 1995 UPDATED MEM AND ARTS

View Document

06/01/956 January 1995 RESOLUTION TO CHANGE NAME

View Document

10/10/9410 October 1994 31/12/93 ANNUAL ACCTS

View Document

24/02/9424 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

19/08/9319 August 1993 31/12/92 ANNUAL ACCTS

View Document

13/01/9313 January 1993 CHANGE OF DIRS/SEC

View Document

13/01/9313 January 1993 CHANGE OF DIRS/SEC

View Document

12/01/9312 January 1993 PARS RE MORTAGE

View Document

12/01/9312 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

12/01/9312 January 1993 MORTGAGE SATISFACTION

View Document

13/05/9213 May 1992 31/12/91 ANNUAL RETURN FORM

View Document

10/03/9210 March 1992 31/12/91 ANNUAL ACCTS

View Document

10/03/9210 March 1992 31/12/90 ANNUAL ACCTS

View Document

13/08/9113 August 1991 CHANGE IN SIT REG ADD

View Document

27/06/9027 June 1990 NOTICE OF ARD

View Document

20/06/9020 June 1990 DECLN COMPLNCE REG NEW CO

View Document

20/06/9020 June 1990 STATEMENT OF NOMINAL CAP

View Document

20/06/9020 June 1990 PARS RE DIRS/SIT REG OFF

View Document

20/06/9020 June 1990 MEMORANDUM

View Document

20/06/9020 June 1990 ARTICLES

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