Advanced company searchLink opens in new window

DAVIDSON & HARDY (LABORATORY SUPPLIES),LIMITED

Company number NI004065

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 Feb 2013 TM02 Termination of appointment of Oonagh Mary Rose Middleton Purce as a secretary on 20 November 2012
12 Nov 2012 CH03 Secretary's details changed for Mrs Oonagh Mary Rose Middleton Purce on 12 November 2012
12 Nov 2012 CH01 Director's details changed for Mrs Oonagh Mary R.M. Purce on 12 November 2012
12 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
29 Dec 2011 CH01 Director's details changed for Mr Gabriel Francis Reynolds on 1 September 2011
29 Dec 2011 TM01 Termination of appointment of William Stanley Wilson as a director on 15 October 2011
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for George B Purce on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Gwendoline M. Purce on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Bernard J Purce on 16 November 2009
16 Nov 2009 CH01 Director's details changed for W.Stanley Wilson on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Gabriel Francis Reynolds on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Elizabeth Anne Gregory on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Michael George Burton on 16 November 2009
16 Nov 2009 CH03 Secretary's details changed for Oonagh Mary Purce on 16 November 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995