D & R CONSTRUCTION DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Change of details for Mr Richard Frederick Carmain as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Richard Frederick Carmain on 2025-03-27

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK CARMAIN / 08/01/2008

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DUANE CHARLES PERRY / 03/09/2007

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUANE CHARLES PERRY / 03/09/2007

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUANE CHARLES PERRY / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK CARMAIN / 01/10/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM LAKE VIEW COTTAGE 39 BRICK KILN ROAD HEVINGHAM NORWICH NORFOLK NR10 5NL

View Document

05/12/085 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: ASTON HOUSE 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF

View Document

01/12/041 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

14/11/0214 November 2002 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