D.AND F.ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/02/2410 February 2024 Registered office address changed from E3 the Premier Centre Premier Way Abbey Park Romsey Hampshire SO51 9DG to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 2024-02-10

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM
THE PREMIER CENTRE PREMIER WAY
ABBEY PARK
ROMSEY
HAMPSHIRE
SO51 9DG
UNITED KINGDOM

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM
42 ALIE STREET
LONDON
E1 8DA

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHEE KEONG SEE / 31/12/2010

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR CHUA MOCK SEE

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALWICK INVESTMENTS SA / 31/12/2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM:
82 PARKWAY
REGENTS PARK
LONDON
NW1 7AN

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM:
9 BEDFORD ROW
LONDON
WC1R 4DT

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 07/10/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 03/11/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED

View Document

19/03/8719 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM:
18 BEDFORD ROW
LONDON
WC1R 4EJ

View Document

02/07/862 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/8630 May 1986 REGISTERED OFFICE CHANGED ON 30/05/86 FROM:
RUGBY CHAMBERS
2 RUGBY STREET
LONDON
WC1N 3QP

View Document

30/05/8630 May 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

15/04/8615 April 1986 DIRECTOR RESIGNED

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