THE DERING DEVELOPMENT CO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 087373050019, created on 2025-08-07

View Document

08/08/258 August 2025 NewRegistration of charge 087373050018, created on 2025-08-07

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/03/2518 March 2025 Registration of charge 087373050017, created on 2025-03-17

View Document

26/02/2526 February 2025 Satisfaction of charge 087373050011 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 087373050016 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 087373050007 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 087373050006 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 087373050005 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 087373050008 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 087373050009 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 087373050010 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Satisfaction of charge 087373050013 in full

View Document

02/04/242 April 2024 Registration of charge 087373050015, created on 2024-03-22

View Document

22/03/2422 March 2024 Registration of charge 087373050014, created on 2024-03-22

View Document

22/03/2422 March 2024 Registration of charge 087373050013, created on 2024-03-22

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

21/02/2421 February 2024 Satisfaction of charge 087373050012 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

20/06/2320 June 2023 Registration of charge 087373050012, created on 2023-06-08

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Registration of charge 087373050009, created on 2021-07-23

View Document

26/07/2126 July 2021 Registration of charge 087373050011, created on 2021-07-23

View Document

26/07/2126 July 2021 Registration of charge 087373050008, created on 2021-07-23

View Document

26/07/2126 July 2021 Registration of charge 087373050010, created on 2021-07-23

View Document

19/07/2119 July 2021 All of the property or undertaking has been released and no longer forms part of charge 087373050005

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM MICHAEL ROFFEY / 24/08/2020

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM MILLWORTH HOUSE SMARDEN ASHFORD KENT TN27 8RG ENGLAND

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL ROFFEY / 24/08/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

03/06/203 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087373050007

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087373050006

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MICHAEL ROFFEY

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087373050003

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087373050004

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087373050005

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ADAM MICHAEL ROFFEY

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROFFEY

View Document

01/07/161 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANET ROFFEY

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR ANTHONY RICHARD ROFFEY

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM ROFFEY

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS JANET EVELYN ROFFEY

View Document

25/04/1625 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET EVELYN ROFFEY / 01/01/2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ADAM MICHAEL ROFFEY

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANET ROFFEY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMPSON

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMPSON

View Document

25/08/1525 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM, LITTLE WOODLANDS WHITEBREAD LANE, BECKLEY, RYE, EAST SUSSEX, TN31 6UA

View Document

14/11/1414 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087373050001

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087373050003

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087373050004

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087373050002

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087373050002

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087373050001

View Document

17/10/1317 October 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


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