DREY DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE PEARSON / 01/05/2013

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MISS SAMMYJO PEARSON

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW PEARSON

View Document

08/05/138 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/07/1218 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN SMITH

View Document

01/12/101 December 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

01/12/101 December 2010 SECRETARY APPOINTED MATTHEW JAMES PEARSON

View Document

01/09/101 September 2010 SECRETARY APPOINTED MATTHEW JAMES PEARSON

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

31/12/0931 December 2009 27/04/08 NO CHANGES

View Document

31/12/0931 December 2009 Annual return made up to 27 April 2009 with full list of shareholders

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DISS40 (DISS40(SOAD))

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 14 BELL VILLA GARAGE BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NORTHUMBERLAND NE20 9BE

View Document

12/05/9912 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED VALUEPRAISE LIMITED CERTIFICATE ISSUED ON 27/05/98

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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