D T JOSEPH DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-30

View Document

07/12/237 December 2023 Notification of Daniel-Thomas Lloyd as a person with significant control on 2016-06-01

View Document

07/12/237 December 2023 Notification of Stephen Lewis Williams as a person with significant control on 2016-06-01

View Document

07/12/237 December 2023 Notification of Edward Anthony Paul Biddle as a person with significant control on 2016-06-01

View Document

06/12/236 December 2023 Withdrawal of a person with significant control statement on 2023-12-06

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

03/01/233 January 2023 Registration of charge 075842190003, created on 2022-12-21

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075842190002

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075842190001

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR EDWARD ANTHONY PAUL BIDDLE

View Document

10/06/1610 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 6

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR STEPHEN LEWIS WILLIAMS

View Document

12/05/1612 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LILLY

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL-THOMAS THOMAS LLOYD / 03/03/2015

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN LILLY

View Document

24/12/1424 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 8 WRINGTON CLOSE LEIGH LANCASHIRE WN7 5DU

View Document

14/04/1414 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/07/128 July 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 2 BRYN Y MOR ROAD RHOS ON SEA COLWYN BAY CLWYD LL28 4DW

View Document

06/07/116 July 2011 DIRECTOR APPOINTED JOHN CALUM LOUDON LILLY

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DONELAN

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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