DONE RIGHT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2428 May 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 28/11/2328 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
| 17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
| 09/02/239 February 2023 | Compulsory strike-off action has been suspended |
| 09/02/239 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-03-12 with no updates |
| 08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
| 08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
| 25/11/2125 November 2021 | Compulsory strike-off action has been suspended |
| 25/11/2125 November 2021 | Compulsory strike-off action has been suspended |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 09/05/199 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 22/11/1822 November 2018 | PREVSHO FROM 31/03/2018 TO 28/02/2018 |
| 22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/02/1823 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050715540004 |
| 23/02/1823 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050715540003 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 21/02/1721 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050715540004 |
| 20/02/1720 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050715540003 |
| 14/02/1714 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050715540002 |
| 14/02/1714 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050715540001 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/06/167 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050715540002 |
| 06/06/166 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050715540001 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/06/158 June 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/03/1419 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
| 04/10/134 October 2013 | APPOINTMENT TERMINATED, SECRETARY AMANDA WALSHAM |
| 04/10/134 October 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 26/09/1326 September 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 09/07/139 July 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/03/1212 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/03/1114 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/04/1012 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN WALSHAM / 12/04/2010 |
| 06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/04/0916 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/03/0821 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 20/03/0720 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
| 02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 12/04/0612 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
| 22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 02/06/052 June 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
| 20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
| 08/04/048 April 2004 | SECRETARY RESIGNED |
| 08/04/048 April 2004 | DIRECTOR RESIGNED |
| 08/04/048 April 2004 | |
| 08/04/048 April 2004 | NEW SECRETARY APPOINTED |
| 08/04/048 April 2004 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
| 12/03/0412 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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