DICKIE & MOORE DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Termination of appointment of Robert Mcfarlane as a director on 2024-03-07

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Accounts for a small company made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Appointment of Ms Karen Marshall as a secretary on 2022-01-22

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Notification of Npl Developments Ltd as a person with significant control on 2019-01-14

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

07/10/217 October 2021 Notification of Dickie & Moore Homes Limited as a person with significant control on 2019-01-14

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / ROBERT MCFARLANE / 13/02/2020

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / ROBERT MCFARLANE / 10/09/2019

View Document

06/12/196 December 2019 CESSATION OF SIMON TOWERS AS A PSC

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 ADOPT ARTICLES 14/01/2019

View Document

19/03/1819 March 2018 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