EDWARD DILLON (BONDERS) LIMITED

Hawthorn Office Park Hawthorn Office Park, Belfast, BT9 7ET
StatusACTIVE
Company No.NI007323
CategoryPrivate Limited Company
Incorporated04 Jul 1968
Age56 years, 2 days
JurisdictionNorthern Ireland

SUMMARY

EDWARD DILLON (BONDERS) LIMITED is an active private limited company with number NI007323. It was incorporated 56 years, 2 days ago, on 04 July 1968. The company address is Hawthorn Office Park Hawthorn Office Park, Belfast, BT9 7ET.



Company Fillings

Confirmation statement with no updates

Date: 21 Jun 2024

Action Date: 21 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Elliott

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lavery Maguire

Termination date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Granger

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Baptiste Briot

Termination date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr Jean-Baptiste Briot

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julien Soisson

Termination date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Baptiste Briot

Appointment date: 2017-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Mr Julien Soisson

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julien Soisson

Appointment date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillaume Thomas

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Aishling Hourican

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benedict O'beirne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Cummins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Jim Cummins

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandre Ricard

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillaume Thomas

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jim Cummins

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohit Lal

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/09/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 30/09/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 371S(NI)

Description: 30/09/99 annual return shuttle

Documents

Legacy

Date: 03 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 371S(NI)

Description: 30/09/98 annual return shuttle

Documents

Legacy

Date: 04 Nov 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 22 Sep 1997

Category: Annual-return

Type: 371S(NI)

Description: 30/09/97 annual return shuttle

Documents

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 371S(NI)

Description: 30/09/96 annual return shuttle

Documents

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Apr 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Nov 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Oct 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 02 Oct 1995

Category: Annual-return

Type: 371S(NI)

Description: 30/09/95 annual return shuttle

Documents

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Nov 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Oct 1994

Category: Annual-return

Type: 371S(NI)

Description: 30/09/94 annual return shuttle

Documents

Legacy

Date: 14 Jul 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 16 Oct 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 14 Oct 1993

Category: Annual-return

Type: 371S(NI)

Description: 30/09/93 annual return shuttle

Documents

Legacy

Date: 06 Jan 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Jan 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

1A PSQ LIMITED

BEARFORD HOUSE, 39,EDINBURGH,EH2 2PJ

Number:SC550783
Status:ACTIVE
Category:Private Limited Company

BLUE THORN TECHNOLOGY LTD

THE ICEHOUSE,BIRMINGHAM,B5 5SE

Number:04472705
Status:ACTIVE
Category:Private Limited Company

IDEAL OFFICE SUPPLIES LIMITED

DOME HOUSE,LONDON,E1 7LS

Number:08450318
Status:ACTIVE
Category:Private Limited Company

K & S GLAZING LTD

309 HOE STREET,LONDON,E17 9BG

Number:10122337
Status:ACTIVE
Category:Private Limited Company

THE RED SKY CONSULTANCY LIMITED

8A WINGBURY COURTYARD BUSINESS VILLAGE,WINGRAVE,HP22 4LW

Number:03712950
Status:ACTIVE
Category:Private Limited Company

TOMOS CONSULTANCY SERVICES LIMITED

243 SOUTH FERRY QUAY,LIVERPOOL,L3 4EE

Number:09260136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source