DART & FRANCIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/04/235 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM C/O FRANCIS CLARK LLP VANTAGE POINT PYNES HILL EXETER EX2 5FD

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

19/02/1619 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/02/1525 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/02/1320 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 127A HIGH STREET CREDITON DEVON EX17 3LQ

View Document

20/02/1220 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD DISCOMBE / 01/11/2011

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA DISCOMBE

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY BRENDA DISCOMBE

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA DISCOMBE

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD DISCOMBE / 09/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY BRENDA DISCOMBE

View Document

05/12/095 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/03/081 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

10/10/9010 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

28/08/9028 August 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/895 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/04/894 April 1989 COMPANY NAME CHANGED LUXCHASE LIMITED CERTIFICATE ISSUED ON 03/04/89

View Document

22/03/8922 March 1989 ALTER MEM AND ARTS 240289

View Document

17/03/8917 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/02/8915 February 1989 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