DEFINITIVE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MUIR / 03/11/2017

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM LOGIE HOUSE WEST CROSSFORD DUNFERMLINE FIFE KY12 8QN

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 2 CRAIGLUSCAR FARM COTTAGE DUNFERMLINE FIFE KY12 9HT

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 29 MAIN STREET CARNOCK DUNFERMLINE FIFE KY12 9JE

View Document

14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUIR / 31/01/2010

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DAWN MUIR / 31/01/2010

View Document

17/01/1217 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MUIR / 31/01/2010

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DISS REQUEST WITHDRAWN

View Document

18/06/1018 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 APPLICATION FOR STRIKING-OFF

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MUIR / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUIR / 01/10/2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 4 BURNBANK CARNOCK DUNFERMLINE FIFE KY12 9JF

View Document

12/02/0912 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 PARTIC OF MORT/CHARGE *****

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

23/11/0523 November 2005 PARTIC OF MORT/CHARGE *****

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information