DARVELL LANDSCAPING & BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Micro company accounts made up to 2025-05-31 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-30 with updates |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
18/11/2418 November 2024 | Micro company accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-30 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/12/223 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
31/05/2131 May 2021 | CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 66 ST PETERS AVENUE CLEETHORPES DN35 8HP UNITED KINGDOM |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/03/1912 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
10/06/1710 June 2017 | REGISTERED OFFICE CHANGED ON 10/06/2017 FROM 66 ST PETER'S AVENUE CLEETHORPES DN35 8HP UNITED KINGDOM |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM MILLENNIUM HOUSE LIME KILN WAY LINCOLN LINCOLNSHIRE LN2 4US |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | 16/05/16 NO CHANGES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | 16/05/15 NO CHANGES |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/07/1430 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/09/1227 September 2012 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 3 HENLEY WAY DODDINGTON ROAD LINCOLN LINCS LN6 3QR UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM UNIT 4 NEWLANDS DRIVE COLNBROOK BERKSHIRE SL3 0DX |
13/08/1013 August 2010 | APPOINTMENT TERMINATED, SECRETARY CM SECRETARIES |
14/06/1014 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/01/1011 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CM SECRETARIES / 11/01/2010 |
07/10/097 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CM SECRETARIES / 07/10/2009 |
28/09/0928 September 2009 | APPOINTMENT TERMINATED DIRECTOR CM SECRETARIES |
24/08/0924 August 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
24/08/0924 August 2009 | SECRETARY APPOINTED CM SECRETARIES |
21/08/0921 August 2009 | APPOINTMENT TERMINATED SECRETARY CASTLEMAINE MANAGEMENT SERVICES LTD |
15/07/0915 July 2009 | DIRECTOR APPOINTED CM SECRETARIES |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT 2 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL UNITED KINGDOM |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/11/0812 November 2008 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 10 PIONEER WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3DH |
22/05/0822 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / CASTLEMAINE MANAGEMENT SERVICES LTD / 28/02/2008 |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 3 HENLEY BUSINESS PARK DODDINGTON ROAD LINCOLN LN6 3QR |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/05/0729 May 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 2 PIONEER WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3DH |
30/05/0630 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/06/0510 June 2005 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 2 PIONEER WAY DODDINGTON ROAD LINCOLN LN6 3DH |
27/05/0527 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0415 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/04/041 April 2004 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 14 HIGH STREET KINGS LANGLEY HERTFORDSHIRE WD4 8BH |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
15/06/0215 June 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | DIRECTOR RESIGNED |
11/07/0111 July 2001 | NEW DIRECTOR APPOINTED |
16/05/0116 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DARVELL LANDSCAPING & BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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