D L K DEVELOPMENTS LTD

The Courtyard 14 Heath Road The Courtyard 14 Heath Road, Chesterfield, S42 5RA, Derbyshire
StatusACTIVE
Company No.01838726
CategoryPrivate Limited Company
Incorporated07 Aug 1984
Age39 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

D L K DEVELOPMENTS LTD is an active private limited company with number 01838726. It was incorporated 39 years, 9 months, 14 days ago, on 07 August 1984. The company address is The Courtyard 14 Heath Road The Courtyard 14 Heath Road, Chesterfield, S42 5RA, Derbyshire.



Company Fillings

Accounts with accounts type dormant

Date: 01 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2023

Action Date: 02 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-02

Psc name: Alan Cockayne

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Cockayne

Change date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Mr James William Cockayne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company

Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 09 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-09

Officer name: Leslie Dilks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: C/O S Harrison & Associates the Courtyard 14 Heath Road Holmewood Chesterfield Derbyshire S42 5RA

Change date: 2014-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Old address: Saint Jamess Chambers Saint Jamess Street Derby Derbyshire DE1 1QZ

Change date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Leslie Dilks

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cockayne

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Cockayne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Leslie Dilks

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Alan Cockayne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary sonia cockayne logged form

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed alan cockayne

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/01/03--------- £ si 5000@1=5000 £ ic 25003/30003

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/01/03--------- £ si 25000@1=25000 £ ic 3/25003

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/02/02

Documents

View document PDF

Resolution

Date: 14 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 14/03/02 from: home cottage little cubley ashbourne derbyshire DE6 2FB

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dlk marketing services LIMITED\certificate issued on 21/02/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 20 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/94; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/93; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 1992

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 29 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 14/01/91; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Resolution

Date: 24 Apr 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/01/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 1989

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Resolution

Date: 22 Aug 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/01/89; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/02/86; full list of members

Documents


Some Companies

BEAUTY AND JEWELLERY UK LTD

203-205 THE VALE,LONDON,W3 7QS

Number:11959794
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN BUILDING & ROOFING SERVICES LIMITED

12 OLD BEXLEY LANE,BEXLEY,DA5 2BN

Number:10997002
Status:ACTIVE
Category:Private Limited Company

PROPITEER LIMITED

OLIVERS BUSINESS PARK,WITHAM,CM8 3HY

Number:09414573
Status:ACTIVE
Category:Private Limited Company

ROSE TRANSMISSIONS LTD

FARNSFIELD AUTOCENTRE SOUTHWELL ROAD,NEWARK,NG22 8EB

Number:11299711
Status:ACTIVE
Category:Private Limited Company

SDA-JOINERY LTD

14 FORBES CLOSE,SALE,M33 3JX

Number:09032670
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIEGE OF GLOUCESTER 1643 LIMITED

HANOVER GREEN COTTAGE,REDMARLEY,GL19 3JZ

Number:09385363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source