(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 12 Colebrook Road Plympton Plymouth Devon PL7 4AA United Kingdom on 2022/05/17 to 94 Merafield Drive Plymouth PL7 1TR
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed inside story (sw) LIMITEDcertificate issued on 04/05/22
filed on: 4th, May 2022
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2022/04/06
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/04/06
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/06.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/04/06.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 David Close Plymouth Devon PL7 2BQ on 2022/04/11 to 12 Colebrook Road Plympton Plymouth Devon PL7 4AA
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 18th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2021/09/30 from 2021/03/31
filed on: 10th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 20th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 2nd, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 12th, November 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/22
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2016/01/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/22
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2015/01/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 3rd, November 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2014/10/23
filed on: 24th, October 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/22
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/22
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2012/11/28
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/22
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/22
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 31st, August 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 18th, February 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010/01/18 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/01/18 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/22
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/07/29 with complete member list
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed d j m developments plymouth LIMITEDcertificate issued on 20/05/09
filed on: 15th, May 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, April 2009
| resolution
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 24th, March 2009
| accounts
|
Free Download
(6 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, October 2008
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/2008 from 3 david close plymouth devon PL7 2BQ
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2008/07/30 with complete member list
filed on: 30th, July 2008
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Registered office changed on 30/07/08) up to 2008/07/30
annual return
|
|
(AA) Data of total exemption small company accounts made up to 2007/03/31
filed on: 17th, July 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 2007/02/13 with complete member list
filed on: 13th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2007/02/13 with complete member list
filed on: 13th, February 2007
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 3rd, May 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 3rd, May 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2005/12/22. Value of each share 1 £, total number of shares: 100.
filed on: 24th, April 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2005/12/22. Value of each share 1 £, total number of shares: 100.
filed on: 24th, April 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2005
| incorporation
|
Free Download
(17 pages)
|