Advanced company searchLink opens in new window

D.R.DEVELOPMENTS (YORKSHIRE) LIMITED

Company number 11801744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
22 Jan 2024 CH01 Director's details changed for Mr Charles Richard Barker on 24 December 2023
22 Jan 2024 PSC04 Change of details for Mr Charles Richard Barker as a person with significant control on 24 December 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Feb 2022 AD01 Registered office address changed from Strait Hey Farm Stock Hey Lane Todmorden Lancashire OL14 6HB United Kingdom to 4 Wainscot Close Hebden Bridge HX7 8TA on 11 February 2022
11 Feb 2022 CH01 Director's details changed for Mrs Deborah Jane Barker on 3 February 2022
11 Feb 2022 PSC04 Change of details for Mrs Deborah Jane Barker as a person with significant control on 3 February 2022
11 Feb 2022 CH01 Director's details changed for Mr Charles Richard Barker on 3 February 2022
11 Feb 2022 PSC04 Change of details for Mr Charles Richard Barker as a person with significant control on 3 February 2022
10 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
13 Sep 2021 AA01 Previous accounting period shortened from 28 February 2021 to 30 September 2020
03 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
30 Jan 2020 PSC04 Change of details for Ms Deborah Jane Harper as a person with significant control on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Ms Deborah Jane Harper on 30 January 2020
01 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-01
  • GBP 2