DINNIS 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
19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

15/05/2515 May 2025 Director's details changed for Mr Paul Graham Dinnis on 2025-05-15

View Document

04/04/254 April 2025 Appointment of James Paul Dinnis as a director on 2025-03-12

View Document

04/04/254 April 2025 Appointment of Charlotte May Dinnis as a director on 2025-03-12

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

15/01/2415 January 2024 Amended micro company accounts made up to 2022-11-30

View Document

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

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-05 with updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

27/01/2027 January 2020 SAIL ADDRESS CHANGED FROM: 3RD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

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

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

23/05/1923 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

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

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREA NINA DINNIS / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA NINA MARIA DINNIS / 21/05/2018

View Document

03/04/183 April 2018 SAIL ADDRESS CREATED

View Document

03/04/183 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/06/1627 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

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

View Accounts

27/10/1527 October 2015 SECOND FILING WITH MUD 25/05/15 FOR FORM AR01

View Document

28/09/1528 September 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

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

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1225 May 2012 SECRETARY APPOINTED ANDREA NINA DINNIS

View Document

25/05/1225 May 2012 01/02/12 STATEMENT OF CAPITAL GBP 6155

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY DORIS DINNIS

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED ANDREA NINA MARIA DINNIS

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/07/1120 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

07/07/117 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM QUAY HOUSE, QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM DINNIS / 25/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DORIS MAY DINNIS / 25/05/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 GBP NC 5000/10000 05/11/2002

View Document

30/06/0830 June 2008 NC INC ALREADY ADJUSTED 05/11/02

View Document

30/06/0830 June 2008 SHARE RIGHTS 05/11/2002

View Document

30/06/0830 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0816 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/0816 May 2008 ADOPT ARTICLES 31/03/2008

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR DORIS DINNIS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR GERALD DINNIS

View Document

29/11/0729 November 2007 COMPANY NAME CHANGED GERALD DINNIS LIMITED CERTIFICATE ISSUED ON 29/11/07

View Document

24/08/0724 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 46 THE TERRACE TORQUAY DEVON TQ1 1DE

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

07/09/057 September 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/11/0430 November 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

06/07/966 July 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 S252 DISP LAYING ACC 06/09/95

View Document

28/11/9528 November 1995 S386 DISP APP AUDS 06/09/95

View Document

28/11/9528 November 1995 S366A DISP HOLDING AGM 06/09/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: THE WHITE HOUSE 42 THE TERRACE TORQUAY DEVON TQ1 1DE

View Document

26/07/9126 July 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: MICHAEL HOUSE CASTLE STREET EXETER EX4 3LQ

View Document

08/12/878 December 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

09/11/879 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/08/5818 August 1958 CERTIFICATE OF INCORPORATION

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