PAUL DOLAN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

09/10/249 October 2024 Director's details changed for Mr Martin Francis Dolan on 2024-10-09

View Document

25/09/2425 September 2024 Appointment of Mr Martin Francis Dolan as a director on 2024-09-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Registration of charge 016869300013, created on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 016869300010

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 016869300011

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/03/1628 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1628 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016869300009

View Document

28/03/1628 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/03/1628 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1628 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/168 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016869300009

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1324 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1228 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/01/1111 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN BETTY DOLAN / 21/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL DOLAN / 21/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/0910 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: RAND WRAGBY LINCOLN LINCOLNSHIRE LN3 5NJ

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: WESTMINSTER BUNTING TRADING EST STATION ROAD NORTH HYKEHAM LINCOLN LN6 3QY

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 £ IC 100/51 04/11/95 £ SR 49@1=49

View Document

13/11/9513 November 1995 RE SHARES 04/11/95

View Document

09/11/959 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/957 November 1995 COMPANY NAME CHANGED D. B. CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/11/95

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 SECRETARY RESIGNED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED

View Document

13/02/8813 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/10/8628 October 1986 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/03/8316 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/03/83

View Document

15/12/8215 December 1982 CERTIFICATE OF INCORPORATION

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