DETTLING DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Registered office address changed from 2nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on 2023-11-14

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1528 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/08/1214 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGH STAPLETON COTTON / 01/01/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNICK AVIS / 30/04/2010

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/06/101 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/06/101 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/06/101 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/06/101 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/07/0924 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/085 November 2008 DIRECTOR APPOINTED GARY THOMAS LEVER

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WALKER-ROBSON

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 2ND FLOOR, THE ATRIUM CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: C N C HOUSE THE GRAND UNION OFFICE PARK, PACKET BOAT LANE, UXBRIDGE MIDDLESEX UB8 2GH

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 COMPANY NAME CHANGED ELMCREST DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/07/04

View Document

26/03/0426 March 2004 COMPANY NAME CHANGED ELMCREST (ROMFORD) LIMITED CERTIFICATE ISSUED ON 26/03/04

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED SHELFCO (NO.1516) LIMITED CERTIFICATE ISSUED ON 13/11/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/08/023 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ADOPT MEM AND ARTS 04/07/00

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INVESTEC CS LIMITED


  • 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