DAVID MURPHY TOWING BRACKETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

28/11/2428 November 2024 Registered office address changed from 1 Lanyon Quay Lanyon Quay Belfast BT1 3LG to 182 182 Belfast Road Carryduff Belfast BT8 8AS on 2024-11-28

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/08/232 August 2023 Termination of appointment of David Murphy as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Muriel Murphy as a secretary on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Muriel Murphy as a director on 2023-08-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

04/06/214 June 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 DISS40 (DISS40(SOAD))

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

16/12/1916 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

07/12/177 December 2017 PREVEXT FROM 31/10/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/10/1726 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/04/1619 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/04/1514 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MURPHY / 31/03/2014

View Document

23/04/1423 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM STOCKMAN HOUSE 39-43 BEDFORD STREET BELFAST BT2 7EE

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR JONATHAN DAVID MURPHY

View Document

08/04/138 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/1028 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MURIEL MURPHY / 02/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL MURPHY / 02/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURPHY / 02/04/2010

View Document

04/08/094 August 2009 31/10/08 ANNUAL ACCTS

View Document

02/06/092 June 2009 02/04/09 ANNUAL RETURN SHUTTLE

View Document

12/11/0812 November 2008 31/10/07 ANNUAL ACCTS

View Document

18/04/0818 April 2008 02/04/08 ANNUAL RETURN SHUTTLE

View Document

06/03/086 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

06/03/086 March 2008 UPDATED MEM AND ARTS

View Document

07/06/077 June 2007 31/10/06 ANNUAL ACCTS

View Document

30/05/0730 May 2007 02/04/07 ANNUAL RETURN SHUTTLE

View Document

06/02/076 February 2007 02/04/06 ANNUAL RETURN SHUTTLE

View Document

23/05/0623 May 2006 31/10/05 ANNUAL ACCTS

View Document

29/01/0629 January 2006 31/10/04 ANNUAL ACCTS

View Document

16/08/0516 August 2005 02/04/05 ANNUAL RETURN SHUTTLE

View Document

21/05/0421 May 2004 02/04/04 ANNUAL RETURN SHUTTLE

View Document

01/04/041 April 2004 31/10/03 ANNUAL ACCTS

View Document

17/04/0317 April 2003 02/04/03 ANNUAL RETURN SHUTTLE

View Document

27/03/0327 March 2003 31/10/02 ANNUAL ACCTS

View Document

27/06/0227 June 2002 31/10/01 ANNUAL ACCTS

View Document

21/05/0221 May 2002 02/04/02 ANNUAL RETURN SHUTTLE

View Document

08/10/018 October 2001 CHANGE IN SIT REG ADD

View Document

04/08/014 August 2001 31/10/00 ANNUAL ACCTS

View Document

09/04/019 April 2001 02/04/01 ANNUAL RETURN SHUTTLE

View Document

29/06/0029 June 2000 02/04/00 ANNUAL RETURN SHUTTLE

View Document

10/06/0010 June 2000 31/10/99 ANNUAL ACCTS

View Document

19/05/9919 May 1999 31/10/98 ANNUAL ACCTS

View Document

08/04/998 April 1999 02/04/99 ANNUAL RETURN SHUTTLE

View Document

10/06/9810 June 1998 31/10/97 ANNUAL ACCTS

View Document

26/03/9826 March 1998 02/04/98 ANNUAL RETURN SHUTTLE

View Document

18/04/9718 April 1997 31/10/96 ANNUAL ACCTS

View Document

15/04/9715 April 1997 02/04/97 ANNUAL RETURN SHUTTLE

View Document

13/05/9613 May 1996 02/04/96 ANNUAL RETURN SHUTTLE

View Document

13/05/9613 May 1996 31/10/95 ANNUAL ACCTS

View Document

19/05/9519 May 1995 31/10/94 ANNUAL ACCTS

View Document

12/04/9512 April 1995 02/04/95 ANNUAL RETURN SHUTTLE

View Document

11/05/9411 May 1994 31/10/93 ANNUAL ACCTS

View Document

13/04/9413 April 1994 02/04/94 ANNUAL RETURN SHUTTLE

View Document

27/07/9327 July 1993 31/10/92 ANNUAL ACCTS

View Document

28/04/9328 April 1993 02/04/93 ANNUAL RETURN SHUTTLE

View Document

07/04/927 April 1992 31/10/91 ANNUAL ACCTS

View Document

07/04/927 April 1992 02/04/92 ANNUAL RETURN FORM

View Document

08/05/918 May 1991 02/04/91 ANNUAL RETURN

View Document

29/04/9129 April 1991 31/10/90 ANNUAL ACCTS

View Document

16/01/9116 January 1991 RETURN OF ALLOT OF SHARES

View Document

26/10/9026 October 1990 RETURN OF ALLOT OF SHARES

View Document

26/10/9026 October 1990 NOT OF INCR IN NOM CAP

View Document

26/10/9026 October 1990 UPDATED MEM AND ARTS

View Document

26/10/9026 October 1990 SPECIAL/EXTRA RESOLUTION

View Document

18/10/9018 October 1990 31/10/89 ANNUAL ACCTS

View Document

17/10/9017 October 1990 09/10/90 ANNUAL RETURN

View Document

05/06/905 June 1990 30/12/89 ANNUAL RETURN

View Document

30/03/9030 March 1990 CHANGE IN SIT REG ADD

View Document

27/07/8927 July 1989 31/12/88 ANNUAL RETURN

View Document

14/10/8814 October 1988 31/10/87 ANNUAL ACCTS

View Document

19/04/8819 April 1988 31/12/87 ANNUAL RETURN

View Document

08/12/878 December 1987 31/10/86 ANNUAL ACCTS

View Document

24/11/8724 November 1987 31/12/86 ANNUAL RETURN

View Document

28/06/8628 June 1986 03/12/85 ANNUAL RETURN

View Document

12/06/8612 June 1986 31/10/85 ANNUAL ACCTS

View Document

27/05/8627 May 1986 RESOLUTION TO CHANGE NAME

View Document

07/01/867 January 1986 31/12/84 ANNUAL RETURN

View Document

09/12/859 December 1985 31/10/84 ANNUAL ACCTS

View Document

17/09/8417 September 1984 31/10/83 ANNUAL ACCTS

View Document

29/06/8429 June 1984 CHANGE IN SIT REG OFFICE

View Document

23/05/8423 May 1984 31/12/83 ANNUAL RETURN

View Document

09/03/839 March 1983 31/12/82 ANNUAL RETURN

View Document

15/06/8215 June 1982 NOTICE OF ARD

View Document

12/03/8212 March 1982 31/12/81 ANNUAL RETURN

View Document

31/10/7931 October 1979 ARTICLES

View Document

31/10/7931 October 1979 STATEMENT OF NOMINAL CAP

View Document

31/10/7931 October 1979 PARS RE DIRS/SIT REG OFFI

View Document

31/10/7931 October 1979 MEMORANDUM

View Document

31/10/7931 October 1979 DECL ON COMPL ON INCORP

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