DEVELOPMENT CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

01/10/241 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

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from The Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF to 17 Donnelly Road Bournemouth BH6 5NW on 2022-10-26

View Document

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

View Accounts

03/03/223 March 2022 Current accounting period shortened from 2022-05-31 to 2022-04-30

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH SMITH / 02/01/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER GENT / 30/11/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK SMITH / 30/11/2015

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM CORNERWAYS HOUSE, SCHOOL LANE RINGWOOD HANTS BH24 1LG

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN SMITH

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR STEPHEN FREDERICK SMITH

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR ANDREW PETER GENT

View Document

28/07/1528 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 COMPANY NAME CHANGED MANAGEMENT CONTRACTING LIMITED CERTIFICATE ISSUED ON 21/05/15

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/06/1319 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

06/07/126 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/06/1117 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH SMITH / 01/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROSALIE SMITH / 01/04/2010

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 01/05/2008

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA SMITH / 01/05/2008

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information