TERRY DE HAVILLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-12 with updates

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Secretary's details changed for Mrs Elizabeth Ann De Havilland on 2024-12-01

View Document

02/12/242 December 2024 Director's details changed for Mrs Elizabeth Ann De Havilland on 2024-12-01

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Registered office address changed from 338 Kingsland Road London E8 4AD to 330 Kingsland Road 330 Kingsland Road London E8 4DA on 2023-10-12

View Document

12/10/2312 October 2023 Cessation of Terence John De Havilland as a person with significant control on 2023-10-01

View Document

12/10/2312 October 2023 Change of details for Mrs Elizabeth Ann De Havilland as a person with significant control on 2023-10-01

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-27 with updates

View Document

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 31/03/19 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE DE HAVILLAND

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS ELIZABETH ANN DE HAVILLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

06/12/136 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY PERIN LEWIS

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MRS ELIZABETH ANN DE HAVILLAND

View Document

19/11/0919 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

04/12/084 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 RETURN MADE UP TO 27/10/03; NO CHANGE OF MEMBERS

View Document

16/11/0216 November 2002 RETURN MADE UP TO 27/10/02; NO CHANGE OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED MAGIC SHOES (LONDON) LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED ZORILLA LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

27/10/0027 October 2000 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