Advanced company searchLink opens in new window

DINGLES BUILDERS (NI) LIMITED

Company number 01002780

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)
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
31 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
01 Mar 2023 AA Unaudited abridged accounts made up to 31 May 2022
23 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
08 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
14 Dec 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
15 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
09 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
17 Nov 2017 TM01 Termination of appointment of David Clulow as a director on 14 November 2017
11 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
11 Oct 2017 PSC07 Cessation of Andrew Sutherland Rowe as a person with significant control on 2 May 2017
11 Oct 2017 PSC07 Cessation of Connolly Holdings Plc as a person with significant control on 2 May 2017
11 Oct 2017 PSC07 Cessation of Michael Andrew Callanan as a person with significant control on 2 May 2017
11 Oct 2017 PSC07 Cessation of Shyam Sunder Ashoka as a person with significant control on 2 May 2017
11 Oct 2017 PSC02 Notification of Eglinton Developments Limited as a person with significant control on 2 May 2017
21 Jul 2017 AD01 Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 21 July 2017
15 Jun 2017 AD01 Registered office address changed from Manor Farm Court Lower Sundon Luton Bedfordshire LU3 3NZ to 21 st. Thomas Street Bristol BS1 6JS on 15 June 2017
05 May 2017 AP01 Appointment of Mr David Clulow as a director on 2 May 2017
03 May 2017 TM01 Termination of appointment of Michael Andrew Callanan as a director on 2 May 2017
03 May 2017 TM02 Termination of appointment of Kathryn Anne Watts as a secretary on 2 May 2017