DAVLIN 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
16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/05/2431 May 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

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

07/07/237 July 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

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

24/06/2124 June 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

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

12/05/1712 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/09/169 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

15/01/1115 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARDISTY / 01/01/2010

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/01/094 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

04/01/094 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MELANIE WARD / 14/08/2008

View Document

31/10/0831 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 6 NORFOLK COTTAGES THE STREET BURY WEST SUSSEX RH20 1PA

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: MERRYFIELD COTTAGE FRYERN ROAD STORRINGTON WEST SUSSEX RH20 4NT

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: BUCKS FARM CRAYS LANE GOOSE GREEN WEST SUSSEX RH20 2LR

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/03/02

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 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