DUFAYLITE 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
24/03/2524 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Appointment of Mr John Dudley Watkinson as a director on 2024-09-30

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Registration of charge 005560020015, created on 2023-10-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

27/06/2327 June 2023 Satisfaction of charge 13 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 10 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 11 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 12 in full

View Document

23/06/2323 June 2023 Registration of charge 005560020014, created on 2023-06-23

View Document

04/05/234 May 2023 Cessation of Ashley John Moscrop as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Cessation of Anthony Moscrop as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Notification of Dufaylite Group Limited as a person with significant control on 2023-05-03

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

26/12/2226 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CESSATION OF ANDE WICK AS A PSC

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDE WICK

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

14/01/2014 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR THOMAS HAROLD BEWLEY

View Document

19/12/1819 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDE WICK / 01/03/2018

View Document

22/01/1822 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 SHARE PREMIUM ACCOUNT BE REDUCED 22/12/2016

View Document

16/01/1716 January 2017 SOLVENCY STATEMENT DATED 20/12/16

View Document

16/01/1716 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 35245

View Document

16/01/1716 January 2017 STATEMENT BY DIRECTORS

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR ASHLEY JOHN MOSCROP

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MR ANTHONY MOSCROP

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL BURNELL

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNELL

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/03/1319 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

22/03/1122 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/08/105 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDE WICK / 09/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MOSCROP / 09/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BURNELL / 09/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURNELL / 09/03/2010

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/03/088 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/03/088 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/03/088 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/08/008 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/07/00

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 27/11/93

View Document

17/08/9417 August 1994 ACCOUNTING REF. DATE SHORT FROM 27/11 TO 30/09

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 27/11

View Document

21/01/9421 January 1994 RE GUARANTEE DEB 24/12/93

View Document

19/01/9419 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/9419 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/9419 January 1994 NC INC ALREADY ADJUSTED 22/12/93

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 £ NC 16000/36000 22/12/93

View Document

13/01/9413 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/93

View Document

07/01/947 January 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/12/93

View Document

07/01/947 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/946 January 1994 ADOPT MEM AND ARTS 13/12/93

View Document

26/11/9326 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/05/928 May 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

09/09/919 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 RETURN MADE UP TO 17/04/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED

View Document

10/06/8710 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

07/10/867 October 1986 NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

15/10/5515 October 1955 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