Advanced company searchLink opens in new window

DAN DEVELOPMENTS (DORSET) LIMITED

Company number 01708188

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)
17 Mar 2010 AA Accounts for a small company made up to 31 October 2009
21 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Neil Michael Northover on 17 December 2009
21 Jan 2010 CH01 Director's details changed for Anthony Lloyd Northover on 17 December 2009
22 Apr 2009 287 Registered office changed on 22/04/2009 from goss house 26 high street street somerset BA16 0EB
04 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Dec 2008 363a Return made up to 17/12/08; full list of members
25 Apr 2008 AA Total exemption small company accounts made up to 31 October 2007
11 Jan 2008 363s Return made up to 17/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Aug 2007 395 Particulars of mortgage/charge
16 Jun 2007 403a Declaration of satisfaction of mortgage/charge
21 Feb 2007 395 Particulars of mortgage/charge
13 Feb 2007 395 Particulars of mortgage/charge
02 Feb 2007 AA Total exemption small company accounts made up to 31 October 2006
02 Jan 2007 363s Return made up to 17/12/06; full list of members
11 Aug 2006 MEM/ARTS Memorandum and Articles of Association
07 Aug 2006 CERTNM Company name changed northover fuels (heating & plumb ing) LIMITED\certificate issued on 07/08/06
08 Mar 2006 AA Total exemption small company accounts made up to 31 October 2005
28 Dec 2005 363s Return made up to 17/12/05; full list of members
09 Feb 2005 AA Total exemption small company accounts made up to 31 October 2004
23 Dec 2004 363s Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 Aug 2004 288b Director resigned
27 Aug 2004 AA Total exemption small company accounts made up to 31 October 2003
06 Feb 2004 363s Return made up to 17/12/03; full list of members
06 Feb 2004 287 Registered office changed on 06/02/04 from: old bank house sturminster newton dorset DT10 1AN