DAINTREE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Termination of appointment of Jennifer Leese as a secretary on 2025-05-30 |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-12-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/05/2120 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/05/2022 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/04/186 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/06/177 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN ARTHUR ROBERTS / 01/01/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/06/1329 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
11/02/1311 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/02/1213 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
25/11/1025 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
11/02/1011 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEE ROBERTS / 08/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN ARTHUR ROBERTS / 08/02/2010 |
27/10/0927 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
06/10/096 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/02/0911 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVAN ROBERTS / 31/12/2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/03/084 March 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/04/075 April 2007 | DIRECTOR RESIGNED |
14/02/0714 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | NEW SECRETARY APPOINTED |
16/02/0516 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
26/08/0426 August 2004 | VARYING SHARE RIGHTS AND NAMES |
23/07/0423 July 2004 | NEW DIRECTOR APPOINTED |
15/04/0415 April 2004 | REGISTERED OFFICE CHANGED ON 15/04/04 FROM: THOMAS LEWIS HOUSE 236 EMPRESS ROAD SOUTHAMPTON HAMPSHIRE SO14 0JY |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/02/0423 February 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0421 January 2004 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | NEW SECRETARY APPOINTED |
20/10/0320 October 2003 | SECRETARY RESIGNED |
19/07/0319 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
17/05/0317 May 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
09/09/029 September 2002 | REGISTERED OFFICE CHANGED ON 09/09/02 FROM: ABACUS HOUSE 1 SPRING CRESCENT PORTSWOOD, SOUTHAMPTON HAMPSHIRE SO17 2FZ |
04/09/024 September 2002 | COMPANY NAME CHANGED KAR (DRY LINING) LIMITED CERTIFICATE ISSUED ON 04/09/02 |
11/02/0211 February 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02 |
12/02/0112 February 2001 | SECRETARY RESIGNED |
08/02/018 February 2001 | 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