DERYN DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

24/03/2524 March 2025 Secretary's details changed for Mrs Heather Elizabeth Hendrica Brock on 2024-09-01

View Document

24/03/2524 March 2025 Change of details for Mrs Heather Elizabeth Hendrica Brock as a person with significant control on 2024-09-01

View Document

24/03/2524 March 2025 Director's details changed for Mrs Heather Elizabeth Hendrica Brock on 2024-09-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

19/04/2319 April 2023 Cessation of Jeffrey Roger Bird as a person with significant control on 2022-05-30

View Document

19/04/2319 April 2023 Notification of Andrea Bird as a person with significant control on 2022-05-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/07/2010 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH HENDRICA BROCK / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH HENDRICA BROCK / 03/09/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 22 MARINE DRIVE OGMORE-BY-SEA VALE OF GLAMORGAN CF32 0PJ WALES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH HENDRICA BROCK / 13/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH HENDRICA BROCK / 13/06/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY ROGER BIRD / 13/06/2018

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 7 DARREN CLOSE COWBRIDGE VALE OF GLAMORGAN CF71 7DE

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE BIRD

View Document

07/04/157 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM R S BIRD LIMITED BIRDS LANE COWBRIDGE VALE OF GLAMORGAN CF71 7YP

View Document

17/04/1417 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/04/132 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/134 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 200

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ELIZABETH HENDRICA BROCK / 19/03/2012

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROGER MASON BIRD / 19/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROGER BIRD / 19/03/2012

View Document

02/04/122 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HEATHER ELIZABETH HENDRICA BROCK / 19/03/2012

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ELIZABETH HENDRICA BROCK / 19/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROGER MASON BIRD / 19/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROGER BIRD / 19/03/2011

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/03/1029 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

20/04/0720 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 46-48 COITY ROAD BRIDGEND MID-GLAMORGAN CF31 1LR

View Document

22/03/0522 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

17/07/9817 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

07/04/987 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

08/04/978 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

02/07/962 July 1996 EXEMPTION FROM APPOINTING AUDITORS 29/05/96

View Document

14/05/9614 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: 3 BEACONSFIELD ROAD WESTON SUPER MARE BS23 1YE

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

16/05/9416 May 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

14/04/9014 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9015 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 WD 06/05/88 AD 29/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

23/02/8823 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

16/12/8716 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/8711 November 1987 COMPANY NAME CHANGED DISTANTPLANET LIMITED CERTIFICATE ISSUED ON 12/11/87

View Document

11/11/8711 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/11/87

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8731 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/8721 October 1987 ALTER MEM AND ARTS 110987

View Document

23/07/8723 July 1987 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