WALLACE DOHERTY PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
11/03/2511 March 2025 | Registered office address changed from 6F Carrakeel Industrial Park Maydown Londonderry Londonderry BT47 6SZ to 3 Carrakeel Industrial Park Maydown Londonderry BT47 6SZ on 2025-03-11 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
01/05/241 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
05/05/235 May 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Secretary's details changed for Paul Doherty on 2019-12-16 |
25/10/2125 October 2021 | Director's details changed for Paul Doherty on 2019-12-19 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
18/10/2118 October 2021 | Change of details for Mr Paul Doherty as a person with significant control on 2019-12-16 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
06/04/176 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/10/1528 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/11/146 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/11/1311 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/11/126 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/11/1116 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/11/1011 November 2010 | SECRETARY APPOINTED PAUL DOHERTY |
02/11/102 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
28/11/0928 November 2009 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
25/11/0925 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/11/0924 November 2009 | 23/10/09 STATEMENT OF CAPITAL GBP 98 |
24/11/0924 November 2009 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
24/11/0924 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
24/11/0924 November 2009 | DIRECTOR APPOINTED PAUL DOHERTY |
24/11/0924 November 2009 | DIRECTOR APPOINTED GLYN WALLACE |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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