D.L. DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from Warren Day 18 High Street East Grinstead West Sussex RH19 3AW England to 2 the Round House Dormans Park Road East Grinstead RH19 2EN on 2022-01-20

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM TAX4TODAY 18 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM C/O TAX ASSIST ACCOUNTANTS 58 CROYDON ROAD CATERHAM SURREY CR3 6QB

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN LYNCH / 12/01/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 1433B LONDON ROAD NORBURY LONDON SW16 4AW

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN LYNCH / 27/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

28/04/9828 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company