WM. DONNELLY & COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Appointment of Mrs Carol Donnelly as a secretary on 2024-05-21 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-05-31 |
20/10/2320 October 2023 | Change of details for Mr William Donnelly as a person with significant control on 2023-02-01 |
20/10/2320 October 2023 | Termination of appointment of Carol Donnelly as a director on 2023-02-01 |
20/10/2320 October 2023 | Appointment of Mr Paul Bell as a director on 2023-02-01 |
20/10/2320 October 2023 | Change of share class name or designation |
20/10/2320 October 2023 | Confirmation statement made on 2023-02-02 with updates |
20/10/2320 October 2023 | Notification of Paul Bell as a person with significant control on 2023-02-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
08/12/228 December 2022 | Satisfaction of charge 2 in full |
08/12/228 December 2022 | Satisfaction of charge 4 in full |
08/12/228 December 2022 | Satisfaction of charge 3 in full |
08/12/228 December 2022 | Satisfaction of charge 1 in full |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/01/208 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LIAM DONNELLY / 03/09/2019 |
04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / MR LIAM DONNELLY / 03/09/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM DONNELLY |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/03/171 March 2017 | APPOINTMENT TERMINATED, SECRETARY MARK MURPHY |
08/06/168 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/05/1621 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
07/04/157 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/03/1411 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/01/1413 January 2014 | ADOPT ARTICLES 27/11/2013 |
06/12/136 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
02/12/132 December 2013 | ADOPT ARTICLES 27/11/2013 |
29/11/1329 November 2013 | CHANGE OF NAME 27/11/2013 |
29/11/1329 November 2013 | COMPANY NAME CHANGED W J D PROPERTY LIMITED CERTIFICATE ISSUED ON 29/11/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
28/11/1228 November 2012 | 31/05/12 TOTAL EXEMPTION FULL |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/03/1215 March 2012 | SECOND FILING WITH MUD 06/12/11 FOR FORM AR01 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/12/1116 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/02/113 February 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/02/108 February 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
08/02/108 February 2010 | APPOINTMENT TERMINATED, DIRECTOR WJD PROPERTY LIMITED |
08/02/108 February 2010 | DIRECTOR APPOINTED MRS CAROLE DONNELLY |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE DONNELLY / 01/10/2009 |
04/02/104 February 2010 | CORPORATE DIRECTOR APPOINTED WJD PROPERTY LIMITED |
02/10/092 October 2009 | SECRETARY APPOINTED MARK MURPHY |
02/10/092 October 2009 | APPOINTMENT TERMINATED SECRETARY GRACE CAVANAGH |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 117 CADZOW STREET HAMILTON LANARKSHIRE ML3 6JA |
14/03/0914 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/02/092 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
14/01/0914 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/12/0719 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/03/068 March 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
05/01/045 January 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
08/01/038 January 2003 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
07/01/027 January 2002 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | S366A DISP HOLDING AGM 22/09/00 |
02/10/002 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
02/10/002 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
11/04/0011 April 2000 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00 |
30/03/0030 March 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99 |
01/03/001 March 2000 | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/05/00 |
23/09/9923 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
31/12/9831 December 1998 | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS |
30/09/9830 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
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 |
04/01/984 January 1998 | RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS |
26/09/9726 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
28/04/9728 April 1997 | PARTIC OF MORT/CHARGE ***** |
03/04/973 April 1997 | PARTIC OF MORT/CHARGE ***** |
02/01/972 January 1997 | RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS |
30/09/9630 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
17/01/9617 January 1996 | PARTIC OF MORT/CHARGE ***** |
03/01/963 January 1996 | RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS |
22/09/9522 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
04/09/954 September 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/02/958 February 1995 | RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS |
14/02/9414 February 1994 | PARTIC OF MORT/CHARGE ***** |
14/02/9414 February 1994 | PARTIC OF MORT/CHARGE ***** |
31/01/9431 January 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
19/01/9419 January 1994 | NEW DIRECTOR APPOINTED |
14/12/9314 December 1993 | REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 20-24 BRANDON STREET HAMILTON ML3 6BZ |
14/12/9314 December 1993 | NEW SECRETARY APPOINTED |
09/12/939 December 1993 | SECRETARY RESIGNED |
09/12/939 December 1993 | DIRECTOR RESIGNED |
06/12/936 December 1993 | Incorporation |
06/12/936 December 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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