D. & J. MEW DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
ST GEORGES HOUSE UPLYME ROAD BUSINESS PARK
LYME REGIS
DORSET
DT7 3LS

View Document

08/05/158 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY SYLVIE MEW

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/05/132 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM THAMES HOUSE ROMAN SQUARE SITTINGBOURNE KENT, ME10 4BJ

View Document

24/12/1224 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIE JEAN MEW / 30/11/2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/05/1222 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

14/05/1114 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALKER MEW / 24/04/2010

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

28/04/0128 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 COMPANY NAME CHANGED D. MEW DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/10/98

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/08/9517 August 1995 AUDITOR'S RESIGNATION

View Document

12/05/9512 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

27/01/9227 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

31/07/8931 July 1989 COMPANY NAME CHANGED VINEMOOR LIMITED CERTIFICATE ISSUED ON 01/08/89

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: G OFFICE CHANGED 20/07/89 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/07/8919 July 1989 NC INC ALREADY ADJUSTED

View Document

19/07/8919 July 1989 � NC 1000/1000000 26/0

View Document

06/06/896 June 1989 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