- Company Overview for D & B DEVELOPMENTS DORSET LIMITED (08390965)
- Filing history for D & B DEVELOPMENTS DORSET LIMITED (08390965)
- People for D & B DEVELOPMENTS DORSET LIMITED (08390965)
- More for D & B DEVELOPMENTS DORSET LIMITED (08390965)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
06 Feb 2023 | AD01 | Registered office address changed from 13 Spine Road South Cerney Cirencester GL7 5LT England to 13 Isis Lake Spine Road South Cerney Cirencester GL7 5LT on 6 February 2023 | |
24 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
18 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 December 2019 | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
05 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
05 Mar 2018 | PSC01 | Notification of Nigel Peter Hillyard as a person with significant control on 5 March 2017 | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to 13 Spine Road South Cerney Cirencester GL7 5LT on 9 October 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
27 Oct 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
21 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Peter Hillyard on 9 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
|