D & R DEVELOPMENT SOLUTIONS LIMITED

31 Kirkleatham Street 31 Kirkleatham Street, Redcar, TS10 1QH, England
StatusACTIVE
Company No.08266410
CategoryPrivate Limited Company
Incorporated24 Oct 2012
Age11 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

D & R DEVELOPMENT SOLUTIONS LIMITED is an active private limited company with number 08266410. It was incorporated 11 years, 7 months, 10 days ago, on 24 October 2012. The company address is 31 Kirkleatham Street 31 Kirkleatham Street, Redcar, TS10 1QH, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 23 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 23 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-24

Officer name: Mrs Jacqueline Dale

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2021

Action Date: 24 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-24

Psc name: Jacqueline Dale

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gerard Rossi

Termination date: 2021-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Peter Rossi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 23 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 23 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 23 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Old address: Eastrifts Victoria Terrace Saltburn by the Sea TS12 1JE

New address: 31 Kirkleatham Street Red Barns Redcar TS10 1QH

Change date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 23 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-23

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2017

Action Date: 23 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 23 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 23 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2014

Action Date: 23 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2013

Action Date: 23 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-23

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 24 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK MAIL LIMITED

300 ROTHERWOOD AVENUE,GLASGOW,G13 2AY

Number:SC584396
Status:ACTIVE
Category:Private Limited Company

GET PREPPED ( DERRY) LTD

8 QUEEN STREET,LONDONDERRY,BT48 7EF

Number:NI655125
Status:ACTIVE
Category:Private Limited Company

JACKA ELECTRICALS LTD

JACKA ELECTRICALS,SUNDERLAND,SR4 6QW

Number:07809321
Status:ACTIVE
Category:Private Limited Company

JTM BUSINESS SERVICES LTD

4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT

Number:08169627
Status:ACTIVE
Category:Private Limited Company

JUDDER LIMITED

18 MARSDEN STREET,DORCHESTER,DT1 3DH

Number:11223739
Status:ACTIVE
Category:Private Limited Company

LUNA STATIONERY LIMITED

11 ALWYNE SQUARE,LONDON,N1 2JX

Number:09776428
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