D L K DEVELOPMENTS LTD

Company Documents

DateDescription
05/01/255 January 2025 Registered office address changed from The Courtyard 14 Heath Road Holmewood Chesterfield Derbyshire S42 5RA to 1a Collis Street Reading RG2 0AE on 2025-01-05

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

05/01/255 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/01/241 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

02/01/232 January 2023 Cessation of Alan Cockayne as a person with significant control on 2023-01-02

View Document

02/01/232 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

28/12/2128 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/01/1912 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/01/1610 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM COCKAYNE / 19/11/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 DIRECTOR APPOINTED MR JAMES WILLIAM COCKAYNE

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 TERMINATE DIR APPOINTMENT

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE DILKS

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O S HARRISON & ASSOCIATES THE COURTYARD 14 HEATH ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5RA

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM SAINT JAMESS CHAMBERS SAINT JAMESS STREET DERBY DERBYSHIRE DE1 1QZ

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DILKS / 01/09/2011

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN COCKAYNE

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY ALAN COCKAYNE

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COCKAYNE / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DILKS / 12/01/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0810 July 2008 SECRETARY APPOINTED ALAN COCKAYNE

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SONIA COCKAYNE LOGGED FORM

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 02/02/02

View Document

14/03/0214 March 2002 £ NC 100/50000 17/02/

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: HOME COTTAGE LITTLE CUBLEY ASHBOURNE DERBYSHIRE DE6 2FB

View Document

21/02/0221 February 2002 COMPANY NAME CHANGED DLK MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 21/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

14/01/9714 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

25/04/9625 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 14/01/94; CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94

View Document

19/02/9319 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

29/01/9129 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 EXEMPTION FROM APPOINTING AUDITORS 31/01/90

View Document

24/04/9024 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 EXEMPTION FROM APPOINTING AUDITORS 311288

View Document

12/05/8812 May 1988 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/08/85

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