DLV DEVELOPMENTS LTD

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Registered office address changed from Ground Floor 90 Victoria Street Bristol BS1 6DP United Kingdom to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2023-04-15

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Statement of affairs

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

04/11/214 November 2021 Appointment of Mr Richard Emerson as a secretary on 2021-10-10

View Document

04/11/214 November 2021 Previous accounting period shortened from 2022-01-31 to 2021-08-31

View Document

04/11/214 November 2021 Appointment of Ms Louise Emerson as a director on 2021-10-11

View Document

04/11/214 November 2021 Appointment of Mr Richard Nicholas Emerson as a director on 2021-10-08

View Document

04/11/214 November 2021 Notification of Richard Nicholas Emerson as a person with significant control on 2021-10-10

View Document

26/10/2126 October 2021 Registered office address changed from 8 Badminton Road Winterbourne Bristol BS36 1AH England to 18a Heath Road Nailsea Bristol BS48 1AD on 2021-10-26

View Document

16/10/2116 October 2021 Previous accounting period shortened from 2021-08-31 to 2021-01-31

View Document

16/10/2116 October 2021 Termination of appointment of Richard Emerson as a secretary on 2021-10-10

View Document

16/10/2116 October 2021 Termination of appointment of Richard Nicholas Emerson as a director on 2021-10-08

View Document

16/10/2116 October 2021 Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England to 8 Badminton Road Winterbourne Bristol BS36 1AH on 2021-10-16

View Document

16/10/2116 October 2021 Cessation of Richard Nicholas Emerson as a person with significant control on 2021-10-10

View Document

16/10/2116 October 2021 Termination of appointment of Louise Emerson as a director on 2021-10-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NICHOLAS EMERSON

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS EMERSON / 01/03/2021

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE EMERSON / 01/03/2021

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE TONKS / 01/03/2021

View Document

29/03/2129 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EMERSON / 01/03/2021

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE EMERSON / 01/03/2021

View Document

13/03/2113 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID LLEWELLYN

View Document

13/03/2113 March 2021 CESSATION OF DAVID GERAINT GREGOR LLEWELLYN AS A PSC

View Document

13/03/2113 March 2021 APPOINTMENT TERMINATED, SECRETARY DAVID LLEWELLYN

View Document

13/03/2113 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EMERSON / 01/03/2021

View Document

12/03/2112 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EMERSON / 01/03/2021

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR RICHARD EMERSON

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MS LOUISE EMERSON

View Document

12/03/2112 March 2021 SECRETARY APPOINTED MR RICHARD EMERSON

View Document

11/03/2111 March 2021 COMPANY NAME CHANGED ENDTHEGAME LIMITED CERTIFICATE ISSUED ON 11/03/21

View Document

02/03/212 March 2021 SECRETARY APPOINTED MR DAVID LLEWELLYN

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR DAVID GERAINT GREGOR LLEWELLYN

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR JULIA AMELIE

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM PALL MAL PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

02/03/212 March 2021 CURREXT FROM 31/05/2021 TO 31/08/2021

View Document

26/02/2126 February 2021 COMPANY NAME CHANGED DLV DEVELOPMENTS LTD CERTIFICATE ISSUED ON 26/02/21

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID LLEWELLYN

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, SECRETARY DAVID LLEWELLYN

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED JULIA AMELIE

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 18A HEATH ROAD NAILSEA BRISTOL BS48 1AD ENGLAND

View Document

25/02/2125 February 2021 CURRSHO FROM 31/08/2021 TO 31/05/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 60 BELLEVUE CRESCENT BRISTOL BS8 4TF UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

07/08/197 August 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


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