DILLON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Satisfaction of charge 120991010001 in full

View Document

23/08/2423 August 2024 Appointment of Mr Donald Antony as a director on 2024-08-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

22/05/2422 May 2024 Registered office address changed from St Partircks Prebytery St Patrick's Church Dillon Court Bristol BS5 9PF United Kingdom to Office 1 Number One Bristol Lewins Mead Bristol BS1 2NJ on 2024-05-22

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

30/03/2430 March 2024 Termination of appointment of Stewart Andrew Fraser as a director on 2024-03-30

View Document

23/02/2423 February 2024 Registration of charge 120991010001, created on 2024-02-20

View Document

11/01/2411 January 2024 Registered office address changed from First Floor Office Number One Bristol Lewins Mead Bristol BS1 2NR United Kingdom to St Partircks Prebytery St Patrick's Church Dillon Court Bristol BS5 9PF on 2024-01-11

View Document

28/11/2328 November 2023 Appointment of Mr Stewart Andrew Fraser as a director on 2023-11-23

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA BRADLEY

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY GRANT

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART FRASER

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR IAN MIDHURST WALKER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR STEWART FRASER

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR AARON WHISTON

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILTON

View Document

12/07/1912 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information