HEDLEY DAVIS PROPERTY & DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MRS DIANE SHADFORTH

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

22/04/1622 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/04/1519 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

15/04/1315 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

14/04/1114 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 08/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0526 September 2005 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS; AMEND

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 2 CARLTON STREET HARTLEPOOL TS26 9DP

View Document

29/04/0329 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: HEADS HOPE FARM CASTLE EDEN HARTLEPOOL CLEVELAND TS27 4ST

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

14/09/0014 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

14/09/0014 September 2000 EXEMPTION FROM APPOINTING AUDITORS 06/09/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/11/99

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 2 CARLTON STREET HARTLEPOOL CLEVELAND TS26 9ES

View Document

02/08/992 August 1999 COMPANY NAME CHANGED T B & I 131 LIMITED CERTIFICATE ISSUED ON 03/08/99

View Document

08/04/998 April 1999 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