D & H DEVELOPMENTS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegistration of charge 063365450022, created on 2025-09-11

View Document

19/08/2519 August 2025 Satisfaction of charge 4 in full

View Document

19/08/2519 August 2025 Satisfaction of charge 1 in full

View Document

19/08/2519 August 2025 Satisfaction of charge 063365450010 in full

View Document

19/08/2519 August 2025 Satisfaction of charge 063365450013 in full

View Document

19/08/2519 August 2025 Satisfaction of charge 063365450009 in full

View Document

19/08/2519 August 2025 Satisfaction of charge 063365450011 in full

View Document

19/08/2519 August 2025 Satisfaction of charge 7 in full

View Document

19/08/2519 August 2025 Satisfaction of charge 5 in full

View Document

12/08/2512 August 2025 Registration of charge 063365450021, created on 2025-08-04

View Document

08/08/258 August 2025 Registration of charge 063365450019, created on 2025-08-04

View Document

08/08/258 August 2025 Registration of charge 063365450020, created on 2025-08-04

View Document

08/08/258 August 2025 Registration of charge 063365450018, created on 2025-08-04

View Document

08/08/258 August 2025 Registration of charge 063365450015, created on 2025-08-04

View Document

08/08/258 August 2025 Registration of charge 063365450016, created on 2025-08-04

View Document

08/08/258 August 2025 Registration of charge 063365450017, created on 2025-08-04

View Document

08/05/258 May 2025 Change of details for Mr David Bannister as a person with significant control on 2025-02-25

View Document

07/05/257 May 2025 Change of details for Mr Harley Keith Bannister as a person with significant control on 2025-02-25

View Document

23/04/2523 April 2025 Registration of charge 063365450014, created on 2025-04-08

View Document

07/03/257 March 2025 Registered office address changed from 29 Princess Street Brimington Chesterfield S43 1HP England to 36 Queen Street Brimington Chesterfield S43 1HT on 2025-03-07

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

27/02/2527 February 2025 Change of details for Mr David Bannister as a person with significant control on 2025-02-25

View Document

27/02/2527 February 2025 Notification of Harley Keith Bannister as a person with significant control on 2025-02-25

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063365450013

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 4 CHESTNUT DRIVE HOLLINGWOOD CHESTERFIELD S43 2LZ ENGLAND

View Document

16/10/1916 October 2019 Registered office address changed from , 4 Chestnut Drive, Hollingwood, Chesterfield, S43 2LZ, England to 36 Queen Street Brimington Chesterfield S43 1HT on 2019-10-16

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

02/08/182 August 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063365450012

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY SIMON BANNISTER

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063365450011

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063365450009

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063365450010

View Document

04/02/174 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063365450008

View Document

15/11/1615 November 2016 Registered office address changed from , 24a High Street, Brimington, Chesterfield, Derbyshire, S43 1HJ to 36 Queen Street Brimington Chesterfield S43 1HT on 2016-11-15

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 24A HIGH STREET BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1HJ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063365450008

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BANNISTER / 01/07/2011

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON BANNISTER / 01/07/2011

View Document

08/12/118 December 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/10/1029 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/11/0828 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: TOWNGATE HOUSE, 116 -118 TOWNGATE, LEYLAND LANCASHIRE PR25 2LQ

View Document

22/08/0722 August 2007

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 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