Advanced company searchLink opens in new window

J P DUDDY & SONS LIMITED

Company number NI009140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 125,000
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
  • GBP 125,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
25 Mar 2010 AD01 Registered office address changed from , 7 Killybrack Road, Omagh, Co Tyrone, BT79 7DG on 25 March 2010