D & H DEVELOPMENTS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Registration of charge 063365450022, created on 2025-09-11 |
19/08/2519 August 2025 | Satisfaction of charge 4 in full |
19/08/2519 August 2025 | Satisfaction of charge 1 in full |
19/08/2519 August 2025 | Satisfaction of charge 063365450010 in full |
19/08/2519 August 2025 | Satisfaction of charge 063365450013 in full |
19/08/2519 August 2025 | Satisfaction of charge 063365450009 in full |
19/08/2519 August 2025 | Satisfaction of charge 063365450011 in full |
19/08/2519 August 2025 | Satisfaction of charge 7 in full |
19/08/2519 August 2025 | Satisfaction of charge 5 in full |
12/08/2512 August 2025 | Registration of charge 063365450021, created on 2025-08-04 |
08/08/258 August 2025 | Registration of charge 063365450019, created on 2025-08-04 |
08/08/258 August 2025 | Registration of charge 063365450020, created on 2025-08-04 |
08/08/258 August 2025 | Registration of charge 063365450018, created on 2025-08-04 |
08/08/258 August 2025 | Registration of charge 063365450015, created on 2025-08-04 |
08/08/258 August 2025 | Registration of charge 063365450016, created on 2025-08-04 |
08/08/258 August 2025 | Registration of charge 063365450017, created on 2025-08-04 |
08/05/258 May 2025 | Change of details for Mr David Bannister as a person with significant control on 2025-02-25 |
07/05/257 May 2025 | Change of details for Mr Harley Keith Bannister as a person with significant control on 2025-02-25 |
23/04/2523 April 2025 | Registration of charge 063365450014, created on 2025-04-08 |
07/03/257 March 2025 | Registered office address changed from 29 Princess Street Brimington Chesterfield S43 1HP England to 36 Queen Street Brimington Chesterfield S43 1HT on 2025-03-07 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
27/02/2527 February 2025 | Change of details for Mr David Bannister as a person with significant control on 2025-02-25 |
27/02/2527 February 2025 | Notification of Harley Keith Bannister as a person with significant control on 2025-02-25 |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
05/08/205 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 063365450013 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/12/191 December 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 4 CHESTNUT DRIVE HOLLINGWOOD CHESTERFIELD S43 2LZ ENGLAND |
16/10/1916 October 2019 | Registered office address changed from , 4 Chestnut Drive, Hollingwood, Chesterfield, S43 2LZ, England to 36 Queen Street Brimington Chesterfield S43 1HT on 2019-10-16 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
02/08/182 August 2018 | PREVSHO FROM 31/08/2018 TO 31/03/2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063365450012 |
27/02/1827 February 2018 | APPOINTMENT TERMINATED, SECRETARY SIMON BANNISTER |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
15/02/1715 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063365450011 |
07/02/177 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063365450009 |
07/02/177 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063365450010 |
04/02/174 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063365450008 |
15/11/1615 November 2016 | Registered office address changed from , 24a High Street, Brimington, Chesterfield, Derbyshire, S43 1HJ to 36 Queen Street Brimington Chesterfield S43 1HT on 2016-11-15 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 24A HIGH STREET BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1HJ |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/07/1626 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063365450008 |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
11/08/1511 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
19/09/1419 September 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
09/08/139 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
21/09/1221 September 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
10/12/1110 December 2011 | DISS40 (DISS40(SOAD)) |
08/12/118 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BANNISTER / 01/07/2011 |
08/12/118 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / SIMON BANNISTER / 01/07/2011 |
08/12/118 December 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
06/12/116 December 2011 | FIRST GAZETTE |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
29/10/1029 October 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
25/06/1025 June 2010 | 31/08/09 TOTAL EXEMPTION FULL |
26/10/0926 October 2009 | Annual return made up to 4 September 2009 with full list of shareholders |
24/03/0924 March 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
14/03/0914 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
28/11/0828 November 2008 | 31/08/08 TOTAL EXEMPTION FULL |
26/11/0826 November 2008 | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
31/10/0731 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0731 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0731 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0731 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0731 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0722 August 2007 | SECRETARY RESIGNED |
22/08/0722 August 2007 | NEW SECRETARY APPOINTED |
22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: TOWNGATE HOUSE, 116 -118 TOWNGATE, LEYLAND LANCASHIRE PR25 2LQ |
22/08/0722 August 2007 | |
22/08/0722 August 2007 | DIRECTOR RESIGNED |
22/08/0722 August 2007 | NEW DIRECTOR APPOINTED |
07/08/077 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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