- Company Overview for D & M DEVELOPMENTS LTD (NI033527)
- Filing history for D & M DEVELOPMENTS LTD (NI033527)
- People for D & M DEVELOPMENTS LTD (NI033527)
- Charges for D & M DEVELOPMENTS LTD (NI033527)
- More for D & M DEVELOPMENTS LTD (NI033527)
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) |
---|---|---|---|
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 May 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
15 Dec 2014 | MR04 | Satisfaction of charge 8 in full | |
01 Dec 2014 | MR01 | Registration of charge NI0335270009, created on 27 November 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
05 Nov 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
23 Nov 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
15 Feb 2011 | CH01 | Director's details changed for Mrs Joan Williamson on 27 January 2011 | |
15 Feb 2011 | CH01 | Director's details changed for Mr David Michael Williamson on 27 January 2011 | |
15 Feb 2011 | CH03 | Secretary's details changed for Emma Louise Williamson on 27 January 2011 | |
15 Feb 2011 | AD01 | Registered office address changed from Johnston Kennedy Dfk 10 Pilots View Heron Road Belfast BT3 9LE on 15 February 2011 | |
03 Nov 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
02 Aug 2010 | AP01 | Appointment of Mrs Joan Williamson as a director | |
11 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Mar 2010 | AP03 | Appointment of Emma Louise Williamson as a secretary |