DEVELOPMENTOR (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 ALTER ARTICLES 31/12/2014

View Document

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

04/03/104 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WESLEY ABERCROMBIE / 03/03/2010

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORUM SECRETARIAL SERVICES LIMITED / 03/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: G OFFICE CHANGED 29/03/02 42 CRICKLADE STREET SWINDON WILTSHIRE SN1 3HD

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 S366A DISP HOLDING AGM 31/10/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: G OFFICE CHANGED 28/06/01 1 MINSTER COURT 6TH FLOOR MINCING LANE LONDON EC3R 7AA

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information