About

Registered Number: 03283218
Date of Incorporation: 25/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 22 Liversedge Hall Lane, Liversedge, West Yorkshire, WF15 7DB

 

Established in 1996, Development Direct Ltd have registered office in West Yorkshire, it's status at Companies House is "Active". The current directors of the company are listed as Morgan, Marie Katarina, Kwasnyczka, Michael Josef. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Marie Katarina 25 November 1996 - 1
KWASNYCZKA, Michael Josef 20 March 1997 30 January 1998 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 24 February 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 25 March 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 17 March 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1999
363s - Annual Return 24 November 1998
287 - Change in situation or address of Registered Office 24 November 1998
AA - Annual Accounts 31 March 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288c - Notice of change of directors or secretaries or in their particulars 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
363b - Annual Return 06 February 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
225 - Change of Accounting Reference Date 18 September 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
NEWINC - New incorporation documents 25 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.