D V D BUILDERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-09-30 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
10/01/2510 January 2025 | Change of details for Mr David Paul Mousley as a person with significant control on 2016-04-07 |
10/01/2510 January 2025 | Director's details changed for David Mousley on 2025-01-10 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-01-19 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-19 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-09-30 |
06/12/226 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
05/03/175 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/03/169 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/02/1621 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/02/158 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
01/02/141 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOUSLEY / 24/10/2012 |
01/02/141 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
01/02/141 February 2014 | APPOINTMENT TERMINATED, SECRETARY ANDREW CANHAM |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 48 GARTON END ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 4EJ |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/02/1020 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW CANHAM / 09/11/2009 |
20/02/1020 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | COMPANY NAME CHANGED DESIGN VISUALISATION DEVELOPMENT S LTD CERTIFICATE ISSUED ON 15/03/06 |
06/09/056 September 2005 | COMPANY NAME CHANGED STRAIGHTON LIMITED CERTIFICATE ISSUED ON 06/09/05 |
28/04/0528 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/055 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
23/03/0523 March 2005 | NEW SECRETARY APPOINTED |
23/03/0523 March 2005 | NEW DIRECTOR APPOINTED |
23/03/0523 March 2005 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU |
02/03/052 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/02/0518 February 2005 | DIRECTOR RESIGNED |
18/02/0518 February 2005 | SECRETARY RESIGNED |
07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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