DURHAM 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
16/09/2516 September 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-29

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

12/11/2412 November 2024 Total exemption full accounts made up to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

26/08/2026 August 2020 29/11/19 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM DIXON / 02/02/2020

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 8 HILL TERRACE BILLY ROW CROOK COUNTY DURHAM DL15 9SR

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

29/08/1929 August 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

27/08/1727 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

20/05/1620 May 2016 COMPANY RESTORED ON 20/05/2016

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 29 November 2014

View Document

12/04/1612 April 2016 STRUCK OFF AND DISSOLVED

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

26/08/1526 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/02/1520 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

18/08/1418 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 4E CASTLE CLOSE INDUSTRIAL ESTATE CROOK CASTLE CLOSE INDUSTRIAL ESTATE CROOK COUNTY DURHAM DL15 8LU ENGLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 8 HILL TERRACE BILLY ROW CROOK COUNTY DURHAM DL15 9SR ENGLAND

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY MARGERY DIXON

View Document

16/08/1316 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 PREVEXT FROM 31/08/2012 TO 30/11/2012

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 10 HILL TERRACE BILLY ROW CROOK COUNTY DURHAM DL15 9SR

View Document

09/08/129 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

26/11/1026 November 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 APPOINTMENT TERMINATE, DIRECTOR WILLIAM DIXON LOGGED FORM

View Document

04/09/084 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/06/041 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: SATLEY VILLA FARM SATLEY BISHOP AUKLAND COUNTY DURHAM DL13 4HP

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

20/07/0120 July 2001 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