Download leads from Nexok and grow your business. Find out more

Donnell & Ellis Engineering Limited

Documents

Total Documents67
Total Pages395

Filing History

18 March 2024Confirmation statement made on 18 February 2024 with no updates
26 September 2023Total exemption full accounts made up to 31 December 2022
13 June 2023Registration of charge NI6247810002, created on 12 June 2023
12 June 2023Registration of charge NI6247810001, created on 12 June 2023
17 April 2023Cessation of John Braden Nethery as a person with significant control on 4 April 2023
17 April 2023Notification of Nordmann Holdings Ltd as a person with significant control on 4 April 2023
17 April 2023Cessation of Patrick Matthew Molloy as a person with significant control on 4 April 2023
17 April 2023Cessation of James Paul Colton as a person with significant control on 4 April 2023
3 April 2023Confirmation statement made on 18 February 2023 with no updates
13 September 2022Total exemption full accounts made up to 31 December 2021
21 April 2022Confirmation statement made on 18 February 2022 with no updates
4 January 2022Memorandum and Articles of Association
4 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 January 2022Change of share class name or designation
27 September 2021Total exemption full accounts made up to 31 December 2020
21 July 2021Confirmation statement made on 18 February 2021 with no updates
18 December 2020Total exemption full accounts made up to 31 December 2019
13 August 2020Confirmation statement made on 23 May 2020 with no updates
19 September 2019Total exemption full accounts made up to 31 December 2018
29 May 2019Confirmation statement made on 23 May 2019 with no updates
1 November 2018Total exemption full accounts made up to 31 December 2017
30 August 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017
26 July 2018Withdrawal of a person with significant control statement on 26 July 2018
26 July 2018Notification of John Braden Nethery as a person with significant control on 28 November 2017
26 July 2018Notification of James Paul Colton as a person with significant control on 28 November 2017
26 July 2018Confirmation statement made on 23 May 2018 with no updates
26 July 2018Notification of Patrick Matthew Molloy as a person with significant control on 6 April 2016
6 February 2018Unaudited abridged accounts made up to 31 May 2017
29 November 2017Appointment of Mr John Braden Nethery as a director on 28 November 2017
29 November 2017Appointment of Mr John Braden Nethery as a director on 28 November 2017
28 November 2017Appointment of Mr James Paul Colton as a director on 28 November 2017
28 November 2017Appointment of Mr James Paul Colton as a director on 28 November 2017
2 June 2017Confirmation statement made on 23 May 2017 with updates
2 June 2017Confirmation statement made on 23 May 2017 with updates
24 February 2017Total exemption small company accounts made up to 31 May 2016
24 February 2017Total exemption small company accounts made up to 31 May 2016
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 93
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 93
24 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 93.00
24 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 93.00
19 February 2016Total exemption small company accounts made up to 31 May 2015
19 February 2016Total exemption small company accounts made up to 31 May 2015
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 90
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 90
4 March 2015Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA to 34 Claremore Road Castlederg Co Tyrone BT81 7RF on 4 March 2015
4 March 2015Company name changed moyne shelf company (no. 356) LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-02-27
4 March 2015Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA to 34 Claremore Road Castlederg Co Tyrone BT81 7RF on 4 March 2015
4 March 2015Change of name notice
4 March 2015Change of name notice
4 March 2015Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA to 34 Claremore Road Castlederg Co Tyrone BT81 7RF on 4 March 2015
4 March 2015Company name changed moyne shelf company (no. 356) LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-02-27
25 February 2015Termination of appointment of Moyne Secretarial Limited as a secretary on 14 January 2015
25 February 2015Appointment of Patrick Molloy as a director on 14 January 2015
25 February 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 90.00
25 February 2015Appointment of Patrick Molloy as a director on 14 January 2015
25 February 2015Termination of appointment of Moyne Secretarial Limited as a secretary on 14 January 2015
25 February 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 90.00
19 February 2015Termination of appointment of Chris Guy as a director on 14 January 2015
19 February 2015Sub-division of shares on 14 January 2015
19 February 2015Resolutions
  • RES13 ‐ Subdivison of shares 14/01/2015
19 February 2015Termination of appointment of John Joseph Kearns as a director on 14 January 2015
19 February 2015Termination of appointment of Chris Guy as a director on 14 January 2015
19 February 2015Termination of appointment of John Joseph Kearns as a director on 14 January 2015
19 February 2015Sub-division of shares on 14 January 2015
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed