DAVIDIA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Director's details changed for Justin De La Hay Shorthouse on 2024-10-23

View Document

23/10/2423 October 2024 Secretary's details changed for Miss Penny Claudette De La Hay Shorthouse on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Nicolas De La Hay Shorthouse on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Zoe Nicole De La Hey Waterman on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mr Nicolas De La Hay Shorthouse as a person with significant control on 2024-10-23

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/09/204 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

28/08/1928 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/07/1824 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 20B GRANADA ROAD SOUTHSEA HAMPSHIRE PO4 0RH

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/07/1712 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/05/167 May 2016 DIRECTOR APPOINTED PENNY CLAUDETTE DE LA HAY SHORTHOUSE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 DIRECTOR APPOINTED JUSTIN DE LA HAY SHORTHOUSE

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED ZOE NICOLE DE LA HEY WATERMAN

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NX

View Document

16/12/1516 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA SHORTHOUSE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA SHORTHOUSE

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MISS PENNY CLAUDETTE DE LA HAY SHORTHOUSE

View Document

15/11/1215 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/11/105 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA SHORTHOUSE / 30/09/2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: SUDLEY CHAMBERS 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/10/041 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/10/033 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/03/006 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/04/99

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; CHANGE OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/10/9417 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

22/04/8822 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/01/8813 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8623 August 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/06/8630 June 1986 NEW DIRECTOR APPOINTED

View Document

02/08/732 August 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/732 August 1973 CERTIFICATE OF INCORPORATION

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