D & L DEVELOPMENTS (YORKSHIRE) LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 NewConfirmation statement made on 2025-05-16 with updates

View Document

22/03/2522 March 2025 Satisfaction of charge 10 in full

View Document

22/03/2522 March 2025 Satisfaction of charge 1 in full

View Document

22/03/2522 March 2025 Satisfaction of charge 2 in full

View Document

22/03/2522 March 2025 Satisfaction of charge 11 in full

View Document

08/02/258 February 2025 Registered office address changed from Beulah House Womersley Road Knottingley West Yorkshire WF11 8AA to 17 Womersley Road Knottingley WF11 8AA on 2025-02-08

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Notification of Claire Dawn Middleton as a person with significant control on 2023-07-09

View Document

31/08/2331 August 2023 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

31/08/2331 August 2023 Secretary's details changed for Joanna Lee Atkinson on 2023-08-14

View Document

03/08/233 August 2023 Cessation of Derek Sefton as a person with significant control on 2023-07-08

View Document

03/08/233 August 2023 Appointment of Claire Dawn Middleton as a director on 2023-07-09

View Document

03/08/233 August 2023 Appointment of Joanna Lee Atkinson as a director on 2023-07-09

View Document

03/08/233 August 2023 Termination of appointment of Derek Sefton as a director on 2023-07-08

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK SEFTON

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/07/1631 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/07/151 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/06/1228 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/06/1016 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SEFTON / 01/12/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 1 LONGWOODS WALK KNOTTINGLEY WEST YORKSHIRE WF11 9AU

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 £ IC 990/660 26/09/03 £ SR 33@10=330

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 24 PINFOLD LANE POLLINGTON GOOLE NORTH HUMBERSIDE DN14 0DR

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

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

View Document

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

View Document

16/05/9516 May 1995 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