DEVELOPMENT DONE RIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Micro company accounts made up to 2024-04-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/01/2319 January 2023 | Micro company accounts made up to 2022-04-30 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
28/10/2128 October 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE CHAPMAN / 21/11/2019 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 20 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PF |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHAPMAN / 21/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/06/186 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CROSS / 26/09/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CROSS / 20/09/2012 |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHAPMAN / 20/09/2012 |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM HARTHAM PARK HARTHAM LANE CORSHAM WILTSHIRE SN13 0RP ENGLAND |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM HARTHAM PARK HARTHAM LANE CORSHAM WILTSHIRE SN13 0RP ENGLAND |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
25/10/1125 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
25/10/1125 October 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHAPMAN / 24/10/2011 |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CROSS / 24/10/2011 |
24/10/1124 October 2011 | SAIL ADDRESS CREATED |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CROSS / 28/04/2011 |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHAPMAN / 28/04/2011 |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH UNITED KINGDOM |
20/10/1020 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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