DEALERSHIP DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Max Howard Whale on 2025-03-27

View Document

11/02/2511 February 2025 Satisfaction of charge 062499720001 in full

View Document

15/10/2415 October 2024 Termination of appointment of Jatinder Pal Singh Nurpuri as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Jatinder Pal Singh Nurpuri as a secretary on 2024-10-14

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Registration of charge 062499720006, created on 2024-09-20

View Document

12/04/2412 April 2024 Director's details changed for Mr Peter William Whale on 2024-04-11

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Henry William Whale on 2024-01-15

View Document

18/01/2418 January 2024 Notification of Ryland Automotive Limited as a person with significant control on 2024-01-08

View Document

18/01/2418 January 2024 Cessation of Rybrook Investments Limited as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Notification of Rybrook Investments Limited as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Cessation of Rybrook Group Limited as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Cessation of Rybrook Automotive Limited as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Notification of Rybrook Group Limited as a person with significant control on 2024-01-08

View Document

12/09/2312 September 2023 Change of details for Rybrook Holdings Limited as a person with significant control on 2022-04-04

View Document

05/06/235 June 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

18/10/2118 October 2021 Director's details changed for Mr Henry William Whale on 2021-10-18

View Document

30/09/2130 September 2021 Registration of charge 062499720004, created on 2021-09-22

View Document

29/09/2129 September 2021 Registration of charge 062499720003, created on 2021-09-22

View Document

29/09/2129 September 2021 Registration of charge 062499720002, created on 2021-09-22

View Document

07/07/217 July 2021 Director's details changed for Mr Henry William Whale on 2021-07-07

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX HOWARD WHALE / 02/05/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HEMUS

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 31/10/2017

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN HEMUS / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAX HOWARD WHALE / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM WHALE / 05/12/2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH HAMPSON

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR JATINDER PAL SINGH NURPURI

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY KEITH HAMPSON

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MR JATINDER PAL SINGH NURPURI

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062499720001

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR PETER BRIAN HEMUS

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR HENRY WILLIAM WHALE

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM SCHOOL HOUSE, ST PHILIP'S COURT CHURCH HILL, COLESHILL BIRMINGHAM B46 3AD

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAX WHALE / 18/04/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/085 August 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 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