DEMETIAN DEVELOPMENTS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM R A URE & CO LEVEL 1 PARC Y SCARLETS LLANELLI CARMS SA14 9UX

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 9 JOHN STREET LLANELLI CARMARTHENSHIRE SA15 1UH

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM PARC Y SCRLETS LEVEL 1 PARC Y SCARLETS LLANELLI DYFED SA14 9UX WALES

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 SAIL ADDRESS CHANGED FROM: C/O R N WILLIAMS 11 WOODEND ROAD LLANELLI CARMARTHENSHIRE SA15 3BQ

View Document

13/08/1313 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY RHIAN WILLIAMS

View Document

08/08/128 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

08/08/118 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RHYS WILLIAMS / 01/01/2010

View Document

03/08/103 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WYN WILLIAMS / 01/01/2010

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 11 WOODEND ROAD LLANELLI DYFED SA15 3BQ

View Document

13/09/0113 September 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 4 CASWELL STREET LLANELLI DYFED SA15 1BS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 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