- Company Overview for J P DUDDY & SONS LIMITED (NI009140)
- Filing history for J P DUDDY & SONS LIMITED (NI009140)
- People for J P DUDDY & SONS LIMITED (NI009140)
- Charges for J P DUDDY & SONS LIMITED (NI009140)
- More for J P DUDDY & SONS LIMITED (NI009140)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
08 Apr 2013 | AD02 | Register inspection address has been changed from Crawford Sedgwick & Co 38 Hill Street Belfast BT1 2LB | |
12 Mar 2013 | SH08 | Change of share class name or designation | |
12 Mar 2013 | SH10 | Particulars of variation of rights attached to shares | |
12 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2013 | TM01 | Termination of appointment of Martin Duddy as a director | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | TM02 | Termination of appointment of Alice Mcnamee as a secretary | |
02 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Michael Duddy on 2 April 2011 | |
19 May 2011 | CH01 | Director's details changed for Martin Duddy on 2 April 2011 | |
19 May 2011 | CH03 | Secretary's details changed for Alice Mcnamee on 2 April 2011 | |
19 May 2011 | CH01 | Director's details changed for Joseph Duddy on 2 April 2011 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jun 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
07 Jun 2010 | AD02 | Register inspection address has been changed |