DEVELOPMENT ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

02/05/232 May 2023 Change of details for Development Enterprises Holdings Limited as a person with significant control on 2023-01-10

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-11-30

View Document

10/01/2310 January 2023 Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 76 Hamilton Road Motherwell ML1 3BY on 2023-01-10

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 Termination of appointment of Stephen Wheeler as a director on 2022-09-30

View Document

05/05/225 May 2022 Notification of Development Enterprises Holdings Limited as a person with significant control on 2022-01-20

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

05/05/225 May 2022 Cessation of Carrie Wheeler as a person with significant control on 2022-01-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Cessation of Stewart Mclaughlin as a person with significant control on 2021-09-30

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/08/204 August 2020 30/11/19 STATEMENT OF CAPITAL GBP 103

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART MCLAUGHLIN

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR WILLIAM FRANCIS EVERSON

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MISS PAMELA GOURLAY

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

14/02/1814 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/05/162 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3852780002

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3852780001

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR TERESA MCLAUGHLIN

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR STEWART MCLAUGHLIN

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O GORDON FERGUSON & CO COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF SCOTLAND

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR STEPHEN WHEELER

View Document

22/02/1322 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN THOMPSON

View Document

08/11/128 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 PREVEXT FROM 30/09/2011 TO 30/11/2011

View Document

19/09/1119 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM SUITE 29 AIRDRIE BUSINESS CENTRE 1 CHAPEL LANE AIRDRIE STRATHCLYDE ML6 6GX SCOTLAND

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS KATHRYN THOMPSON

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS TERESA MCLAUGHLIN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART MCLAUGHLIN

View Document

09/11/109 November 2010 COMPANY NAME CHANGED J & J FABRICATIONS LIMITED CERTIFICATE ISSUED ON 09/11/10

View Document

09/11/109 November 2010 CHANGE OF NAME 05/11/2010

View Document

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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