LIMES DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Director's details changed for Mr Marcus James Miles Jolly on 2025-05-01

View Document

08/05/258 May 2025 Accounts for a small company made up to 2024-12-31

View Document

08/05/258 May 2025 Change of details for Mr Marcus James Miles Jolly as a person with significant control on 2025-05-01

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

23/06/2423 June 2024 Full accounts made up to 2023-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/229 May 2022 Accounts for a small company made up to 2021-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 ADOPT ARTICLES 09/01/2020

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012512730004

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MILES JOLLY / 27/08/2015

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MRS GILLIAN MARY JOLLY

View Document

29/08/1329 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1229 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES ROSS CURTIS / 27/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES MILES JOLLY / 27/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MILES JOLLY / 27/08/2012

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN JOLLY

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MR STEPHEN PAUL DIVER

View Document

09/05/119 May 2011 DIRECTOR APPOINTED JAMES CHARLES ROSS CURTIS

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES MILES JOLLY / 31/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 AUDITOR'S RESIGNATION

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0127 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/92

View Document

18/05/9218 May 1992 NC INC ALREADY ADJUSTED 02/04/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

04/01/904 January 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8918 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 WD 23/06/89 AD 04/01/88--------- £ SI 4059@1=4059

View Document

14/12/8814 December 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/02/8819 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/87

View Document

11/01/8811 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED

View Document

15/11/8615 November 1986 ANNUAL RETURN MADE UP TO 06/11/86

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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