D.K. DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM
1 ALPHIN CLOSE
MOSSLEY
ASHTON-UNDER-LYNE
LANCASHIRE
OL5 9DX

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 DISS40 (DISS40(SOAD))

View Document

13/07/1513 July 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR NEWTON

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

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

View Accounts

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID NEWTON

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MRS BARBARA NEWTON

View Document

11/06/1411 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

10/06/1410 June 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/134 June 2013 SAIL ADDRESS CHANGED FROM:
MELBOURNE HOUSE 44-46 GROSVENOR SQUARE
STALYBRIDGE
CHESHIRE
SK15 2JN
ENGLAND

View Document

04/06/134 June 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
24 THE SPINDLES
MOSSLEY
ASHTON-UNDER-LYNE
LANCASHIRE
OL5 9SA
UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM
MELBOURNE HOUSE 44-46 GROSVENOR SQUARE
STALYBRIDGE
CHESHIRE
SK15 2JN
ENGLAND

View Document

14/03/1214 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

07/07/117 July 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

07/07/117 July 2011 SAIL ADDRESS CHANGED FROM: 25 BURNS CLOSE OLDHAM OL1 4RE ENGLAND

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 25 BURNS CLOSE MOORSIDE OLDHAM OL1 4RE

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT NEWTON / 07/02/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALBERT NEWTON / 07/02/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DAVID NEWTON / 07/02/2011

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/02/1011 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DAVID NEWTON / 01/11/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: G OFFICE CHANGED 08/08/05 26 BURNS CLOSE MOORSIDE OLDHAM LANCASHIRE OL1 4RE

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: G OFFICE CHANGED 22/04/05 25 BURNS CLOSE OLDHAM OL1 4RE

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: G OFFICE CHANGED 01/10/02 170 CROSS STREET SALE CHESHIRE M33 7AQ

View Document

27/05/0227 May 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: G OFFICE CHANGED 02/02/02 170 CROSS STREET SALE CHESHIRE M33 7AQ

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/022 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/03/006 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: G OFFICE CHANGED 16/02/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

07/02/957 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information