DARTBRIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 STRUCK OFF AND DISSOLVED

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 24/12/2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1219 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual return made up to 21 June 2011 with full list of shareholders

View Document

23/01/1223 January 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

23/01/1223 January 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011

View Document

11/01/1211 January 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

11/01/1211 January 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/12/1128 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011

View Document

28/12/1128 December 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

18/01/1118 January 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM
126 NORTHUMBERLAND COURT NORTHUMBERLAND ROAD
NORTHUMBERLAND
LEAMINGTON SPA
CV3 2HN

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM
UNIT 2B SOUTHAM ROAD
LONG ITCHINGTON
SOUTHAM
WARWICKSHIRE
CV47 9QL

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES STONE / 01/01/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHEARSBY JORDAN / 01/10/2009

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN JAMES STONE / 01/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 PREVEXT FROM 30/06/2007 TO 31/12/2007

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM
DARTBRIDGE MANOR, DART BRIDGE
ROAD, BUCKFASTLEIGH
DEVON
TQ11 0EX

View Document

12/03/0812 March 2008 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM:
19 WALNUT ROAD, CHELSTON
TORQUAY
DEVON
TQ2 6HP

View Document

03/08/063 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/041 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 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