2 D DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
11/12/2411 December 2024 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 152 Cannock Road Burntwood Staffordshire WS7 0BG on 2024-05-21 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-05-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
21/04/2221 April 2022 | Amended total exemption full accounts made up to 2021-05-31 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
30/12/2130 December 2021 | Change of details for Mr Darren Leslie Johnson as a person with significant control on 2021-12-30 |
30/12/2130 December 2021 | Change of details for Mr Dylan Johnson as a person with significant control on 2021-12-30 |
19/06/2119 June 2021 | Director's details changed for Mr Dylan James Keith Johnson on 2021-06-19 |
19/06/2119 June 2021 | Director's details changed for Mr Darren Leslie Johnson on 2021-06-19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/12/2030 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
14/01/2014 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/12/1830 December 2018 | REGISTERED OFFICE CHANGED ON 30/12/2018 FROM FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE UNITED KINGDOM |
26/10/1826 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/02/1815 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/164 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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