About

Registered Number: 04484729
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Barn, Green Lane, Gee Cross, Hyde, Cheshire, SK14 3BD

 

Having been setup in 2002, Dna Developments Ltd are based in Hyde, it's status in the Companies House registry is set to "Active". The company does not have any directors listed at Companies House. We do not know the number of employees at Dna Developments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 July 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 July 2013
MR04 - N/A 26 June 2013
MR04 - N/A 26 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 20 July 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 05 August 2005
225 - Change of Accounting Reference Date 22 March 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 29 July 2003
395 - Particulars of a mortgage or charge 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 09 April 2003
395 - Particulars of a mortgage or charge 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2007 Outstanding

N/A

Legal charge 25 June 2003 Fully Satisfied

N/A

Legal charge 12 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.