WM. DONNELLY & COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Appointment of Mrs Carol Donnelly as a secretary on 2024-05-21

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/10/2320 October 2023 Change of details for Mr William Donnelly as a person with significant control on 2023-02-01

View Document

20/10/2320 October 2023 Termination of appointment of Carol Donnelly as a director on 2023-02-01

View Document

20/10/2320 October 2023 Appointment of Mr Paul Bell as a director on 2023-02-01

View Document

20/10/2320 October 2023 Change of share class name or designation

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-02-02 with updates

View Document

20/10/2320 October 2023 Notification of Paul Bell as a person with significant control on 2023-02-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

08/12/228 December 2022 Satisfaction of charge 2 in full

View Document

08/12/228 December 2022 Satisfaction of charge 4 in full

View Document

08/12/228 December 2022 Satisfaction of charge 3 in full

View Document

08/12/228 December 2022 Satisfaction of charge 1 in full

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/01/208 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. LIAM DONNELLY / 03/09/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM DONNELLY / 03/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM DONNELLY

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK MURPHY

View Document

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/01/1413 January 2014 ADOPT ARTICLES 27/11/2013

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 ADOPT ARTICLES 27/11/2013

View Document

29/11/1329 November 2013 CHANGE OF NAME 27/11/2013

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED W J D PROPERTY LIMITED CERTIFICATE ISSUED ON 29/11/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/03/1215 March 2012 SECOND FILING WITH MUD 06/12/11 FOR FORM AR01

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/12/1116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/02/113 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/02/108 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR WJD PROPERTY LIMITED

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MRS CAROLE DONNELLY

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE DONNELLY / 01/10/2009

View Document

04/02/104 February 2010 CORPORATE DIRECTOR APPOINTED WJD PROPERTY LIMITED

View Document

02/10/092 October 2009 SECRETARY APPOINTED MARK MURPHY

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY GRACE CAVANAGH

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 117 CADZOW STREET HAMILTON LANARKSHIRE ML3 6JA

View Document

14/03/0914 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/02/092 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 S366A DISP HOLDING AGM 22/09/00

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/04/0011 April 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00

View Document

30/03/0030 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/05/00

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: C/O ATKINSON DONNELLY C.A. 20-24 BRANDON STREET HAMILTON ML3 6BZ

View Document

04/01/984 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

28/04/9728 April 1997 PARTIC OF MORT/CHARGE *****

View Document

03/04/973 April 1997 PARTIC OF MORT/CHARGE *****

View Document

02/01/972 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/01/9617 January 1996 PARTIC OF MORT/CHARGE *****

View Document

03/01/963 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

04/09/954 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 PARTIC OF MORT/CHARGE *****

View Document

14/02/9414 February 1994 PARTIC OF MORT/CHARGE *****

View Document

31/01/9431 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 20-24 BRANDON STREET HAMILTON ML3 6BZ

View Document

14/12/9314 December 1993 NEW SECRETARY APPOINTED

View Document

09/12/939 December 1993 SECRETARY RESIGNED

View Document

09/12/939 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 Incorporation

View Document

06/12/936 December 1993 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