DETAIL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
05/01/225 January 2022 | Registered office address changed from C/O Jason Silcox 24 Bickford Close Barrs Court Bristol BS30 8SF to Unit 21, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 2022-01-05 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | DIRECTOR APPOINTED MRS CHARLOTTE SAFFRON MARTINDALE |
25/02/2125 February 2021 | DIRECTOR APPOINTED MRS NICOLA JOANNA GOULD |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
22/11/1722 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT GOULD / 15/11/2017 |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
21/12/1521 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SILCOX / 01/03/2014 |
15/12/1415 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/135 December 2013 | APPOINTMENT TERMINATED, DIRECTOR GARY MILLS |
07/11/137 November 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM C/O JASON SILCOX HENLEAZE HOUSE HARBURY ROAD HENLEAZE BRISTOL BS9 4PN UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HOWARD MILLS / 04/03/2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DIANA MILLS |
19/03/1219 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
02/12/102 December 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
15/03/1015 March 2010 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 10 WITHEY CLOSE EAST WESTBURY-ON-TRYM BRISTOL BS9 3SZ |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/106 January 2010 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MARTINDALE |
06/01/106 January 2010 | DIRECTOR APPOINTED DIANA MILLS |
06/01/106 January 2010 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARTINDALE |
06/01/106 January 2010 | DIRECTOR APPOINTED GARY HOWARD MILLS |
01/04/091 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | DIRECTOR APPOINTED CHARLOTTE SAFFRON MARTINDALE |
14/04/0814 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | DIRECTOR APPOINTED ELLIOT GOULD |
23/10/0723 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0731 March 2007 | SECRETARY RESIGNED |
19/03/0719 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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