D T L LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

05/06/235 June 2023 Director's details changed for Mrs Sarah Rossi on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/12/221 December 2022 Director's details changed for Mrs Sarah Barnes on 2022-11-01

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM RIVERDALE 89 GRAHAM ROAD SHEFFIELD S10 3GP ENGLAND

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVERHILL SMALL FACTORIES LIMITED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

13/08/1813 August 2018 CESSATION OF H & R LLOYD ESTATES LIMITED AS A PSC

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS SARAH BARNES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LLOYD

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR HOLLY LLOYD

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

29/06/1629 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MISS HOLLY LLOYD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LLOYD / 30/11/2015

View Document

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS LLOYD / 28/05/2010

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

25/01/1225 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/01/0915 January 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM UNIT 7 PIPERELL WAY HAVERHILL SUFFOLK CB9 8PH

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/08/012 August 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/06/0120 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FIRST GAZETTE

View Document

26/04/0026 April 2000 COMPANY NAME CHANGED REGALBOURNE (HAVERHILL) LIMITED CERTIFICATE ISSUED ON 27/04/00

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 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