D V DEVELOPMENTS SOUTHWEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

20/05/2520 May 2025 Director's details changed for Mr Derrick James Welch on 2025-05-20

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mr Derrick James Welch on 2022-01-27

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CESSATION OF VINCENT WILFRED WELCH AS A PSC

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DV ASSET MANAGEMENT LIMITED

View Document

02/12/202 December 2020 CESSATION OF DERRICK JAMES WELCH AS A PSC

View Document

11/11/2011 November 2020 PREVSHO FROM 31/10/2020 TO 30/04/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WILFRED WELCH / 01/09/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR VINCENT WILFRED WELCH / 01/09/2020

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM UNIT 1B PENSILVA INDUSTRIAL ESTATE PENSILVA LISKEARD CORNWALL PL14 5RE

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

24/07/1724 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/11/1612 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092718200001

View Document

12/11/1612 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092718200002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WILFRED WELCH / 15/03/2016

View Document

25/11/1525 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092718200001

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092718200002

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM UNIT 1B PENSILVA INDUSTRIAL ESTATE0 PENSILVA CORNWALL PL14 5RE ENGLAND

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 39 A LOWER GLEN PARK PENSILVA CORNWALL PL14 5PP ENGLAND

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information