AD01 |
Address change date: 4th January 2024. New Address: Unit 7 William Street Porte Marsh Industrial Estate Calne Wiltshire SN11 9BN. Previous address: Unit 1a Clark Avenue Porte Marsh Industrial Estate Calne Wiltshire SN11 9BS England
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2022
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 16th September 2021. New Address: Unit 1a Clark Avenue Porte Marsh Industrial Estate Calne Wiltshire SN11 9BS. Previous address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd June 2021. New Address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB. Previous address: 1a Clark Avenue Calne SN11 9BS England
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
3rd November 2020 - the day director's appointment was terminated
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 28th March 2017. New Address: 1a Clark Avenue Calne SN11 9BS. Previous address: 127 Malmesbury Road Chippenham Wilts SN15 1PZ
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 1st, May 2015
| accounts
|
Free Download
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th May 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th May 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(2 pages)
|
TM02 |
16th August 2010 - the day secretary's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th May 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Oliver Close the Prinnels Swindon Wiltshire SN5 6NP on 9th August 2010
filed on: 9th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 13th July 2009 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dl developments (southern) LTDcertificate issued on 11/03/09
filed on: 7th, March 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 19th June 2008 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/06/2008 from 127 malmesbury rd chippenham wilts SN15 1PZ
filed on: 19th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On 19th June 2008 Secretary appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, May 2008
| incorporation
|
Free Download
(9 pages)
|
288b |
On 20th May 2008 Appointment terminated director
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|