D & T DEVELOPMENTS LTD

Company Documents

DateDescription
11/02/1211 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: 16 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

21/01/0821 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 77 CHANDOS ROAD STRATFORD LONDON E15 1TT

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/02/04

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

12/08/0212 August 2002 COMPANY NAME CHANGED WONDERFUL PRODUCTS LTD CERTIFICATE ISSUED ON 12/08/02

View Document

30/07/0230 July 2002 FIRST GAZETTE

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 400 LEA BRIDGE ROAD LONDON E10 7DY

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

07/02/017 February 2001 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