D.T. DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/01/2527 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

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Appointment of Mrs Deborah Claire Green as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mrs Deborah Claire Green as a director on 2023-02-01

View Document

26/01/2326 January 2023 Registered office address changed from C/O N.E.W. Accountancy Services Green Farm Tissington Derbyshire DE6 1RA to 102 Mountsorrel Lane Rothley Leicester LE7 7PW on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Richard Anthony Green as a secretary on 2022-01-01

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-11-25 with updates

View Document

26/01/2326 January 2023 Termination of appointment of Richard Anthony Green as a director on 2022-01-01

View Document

23/01/2323 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

06/01/226 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/12/136 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 102 MOUNTSORREL LANE ROTHLEY LEICESTER LEICESTERSHIRE LE7 7PW

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH GREEN

View Document

06/01/126 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1113 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY GREEN / 31/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 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