DANDY DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

14/10/1514 October 2015 07/10/15 NO CHANGES

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID SCOLLAY

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 07/10/14 NO CHANGES

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM DAVAL CONSULTANCY 12B SUN STREET WALTHAM ABBEY ESSEX EN9 1EE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS; AMEND

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: G OFFICE CHANGED 02/12/03 12B SUN STREET WALTHAM ABBEY ESSEX EN9 1EE

View Document

01/12/031 December 2003 MEMORANDUM OF ASSOCIATION

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: G OFFICE CHANGED 14/11/03 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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