DAVINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-22 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-04-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

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

View Accounts

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

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

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARY IRVINE SLACK / 07/04/2016

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY IRVINE SLACK

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK WILLIAM GEORGE SMITH

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MKL SECRETARIES LIMITED

View Document

06/07/186 July 2018 Annual return made up to 22 August 2014 with full list of shareholders

View Document

06/07/186 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARY IRVINE SLACK / 22/08/2014

View Document

06/07/186 July 2018 Annual return made up to 22 August 2015 with full list of shareholders

View Document

06/07/186 July 2018 COMPANY RESTORED ON 06/07/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/07/186 July 2018 30/04/14 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

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

View Accounts

31/03/1531 March 2015 STRUCK OFF AND DISSOLVED

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

23/05/1323 May 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

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM GEORGE SMITH / 29/08/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM GEORGE SMITH / 29/08/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY IRVINE SLACK / 29/08/2012

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / GARY IRVINE SLACK / 29/08/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY IRVINE SLACK / 29/08/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY SLACK / 23/08/2008

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 PREVSHO FROM 31/08/2008 TO 30/04/2008

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information