Advanced company searchLink opens in new window

JVD DEVELOPMENTS LIMITED

Company number 08182766

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)
13 Nov 2023 AA Micro company accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
19 Jan 2023 AA Micro company accounts made up to 31 August 2022
19 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
04 May 2022 PSC01 Notification of Amelia Abraham-Thomas as a person with significant control on 4 May 2022
02 Mar 2022 AA Micro company accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
09 Jan 2021 AA Micro company accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
29 Aug 2017 PSC01 Notification of Michael Francis Dickins Birch as a person with significant control on 1 January 2017
15 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Oct 2014 AD01 Registered office address changed from Units 1 & 2 Canal Wharf Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT to Airedale Works Fountain Street Morley Leeds West Yorkshire LS27 0AA on 24 October 2014
20 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
05 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100