DEVELOPMENTS PLUS LTD

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from C/O C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Notification of Developments Plus Holdings Limited as a person with significant control on 2022-02-28

View Document

19/01/2319 January 2023 Cessation of Remy Thomissen as a person with significant control on 2022-02-28

View Document

19/01/2319 January 2023 Cessation of Christopher John Davies as a person with significant control on 2022-02-28

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON ATTERBURY

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 ADOPT ARTICLES 26/10/2018

View Document

14/01/1914 January 2019 26/03/18 STATEMENT OF CAPITAL GBP 2000

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR SIMON ATTERBURY

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAVIES / 03/11/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REMY THOMISSEN / 03/12/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR REMY THOMISSEN / 03/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAVIES / 03/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR REMY THOMISSEN / 06/11/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

27/11/1527 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 37 GRAIG PARK AVENUE NEWPORT GWENT NP20 6HA UNITED KINGDOM

View Document

04/12/144 December 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

04/12/144 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN DAVIES

View Document

06/11/136 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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