(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Palace Gardens Belfast Co. Antrim BT15 5DT. Change occurred on Monday 22nd February 2021. Company's previous address: Unit 2 Conway Mill 5-7 Conway Street Belfast Co. Antrim BT13 2DE.
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 1st April 2020.
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 31st May 2019
filed on: 21st, June 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 11th, June 2018
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed donnelly o neill architects LIMITEDcertificate issued on 11/06/18
filed on: 11th, June 2018
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wednesday 5th March 2014
filed on: 8th, June 2016
| document replacement
|
Free Download
(22 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 31st October 2013
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thursday 5th March 2015
filed on: 2nd, June 2016
| document replacement
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st October 2013
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th May 2015 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st March 2015 (was Wednesday 30th September 2015).
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 2 Conway Mill 5-7 Conway Street Belfast Co. Antrim BT13 2DE. Change occurred on Wednesday 6th August 2014. Company's previous address: The Old Throne Hospital Whitewell Road Belfast BT35 7ES.
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 28th March 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th March 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to Friday 5th March 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 05/03/09 annual return shuttle
filed on: 6th, May 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 24th, February 2009
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 05/03/08 annual return shuttle
filed on: 20th, March 2008
| annual return
|
Free Download
(7 pages)
|
(371SR(NI)) 05/03/07
filed on: 20th, March 2008
| annual return
|
Free Download
(6 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 19th, March 2008
| capital
|
Free Download
(2 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 9th, February 2008
| accounts
|
Free Download
(7 pages)
|
(296(NI)) On Friday 10th August 2007 Change of dirs/sec
filed on: 10th, August 2007
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 31/03/06 annual accts
filed on: 8th, February 2007
| accounts
|
Free Download
(7 pages)
|
(AC(NI)) 31/03/05 annual accts
filed on: 8th, March 2006
| accounts
|
Free Download
(7 pages)
|
(295(NI)) Change in sit reg add
filed on: 12th, May 2004
| address
|
|
(296(NI)) On Saturday 8th May 2004 Change of dirs/sec
filed on: 8th, May 2004
| officers
|
|
(296(NI)) On Saturday 8th May 2004 Change of dirs/sec
filed on: 8th, May 2004
| officers
|
|
(ARTS(NI)) Articles
filed on: 5th, March 2004
| incorporation
|
Free Download
(6 pages)
|
(MEM(NI)) Memorandum
filed on: 5th, March 2004
| incorporation
|
Free Download
(7 pages)
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 5th, March 2004
| other
|
|
(G23(NI)) Decln complnce reg new co
filed on: 5th, March 2004
| other
|
|