OPAL DEVELOPMENT PROJECTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/09/2314 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Registered office address changed from 23C C/O D.B. Business Services, 23C Lower Mantle Close Bridge Street, Clay Cross Chesterfield Derbyshire S45 9NU England to 14 Ashton Drive Kirk Sandall Doncaster DN3 1SB on 2023-06-22

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Registered office address changed from Unit 5 Technique Tower Business Park High Street Clay Cross Chesterfield Derbyshire S45 9EA England to 23C C/O D.B. Business Services, 23C Lower Mantle Close Bridge Street, Clay Cross Chesterfield Derbyshire S45 9NU on 2023-03-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

02/12/212 December 2021 Change of details for Mrs Rachel Lauren Cathryn Wilkinson-Leigh as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Registered office address changed from 37 Beresford Way Chesterfield S41 9FG England to Unit 5 Technique Tower Business Park High Street Clay Cross Chesterfield Derbyshire S45 9EA on 2021-12-02

View Document

02/12/212 December 2021 Change of details for Mr Ben Wilkinson as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mrs Rachel Lauren Cathryn Wilkinson-Leigh on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mr Ben Wilkinson on 2021-12-01

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILKINSON / 26/09/2014

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LAUREN CATHRYN WILKINSON-LEIGH / 17/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information