Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dufaylite Developments LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-09-30
Trade Debtors£1,926,317 +34.65%
Employees£44 0%
Total assets£2,282,126 -92.55%

Details

Company type Private Limited Company, Active
Company Number 00556002
Record last updated Tuesday, April 22, 2025 1:46:44 PM UTC
Official Address Cromwell Rd St Neots Eynesbury
There are 2 companies registered at this street
Locality St Neots Eynesbury
Region Cambridgeshire, England
Postal Code PE191QW
Sector Manufacture of other articles of paper and paperboard n.e.c.

Charts

Visits

DUFAYLITE DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72024-102025-12025-301

Directors

Document Type Publication date Download link
Registry Sep 30, 2024 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry May 3, 2023 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry May 3, 2023 Resignation of 3 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Mar 2, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 1, 2019 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Oct 1, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Mar 1, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Dec 1, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Apr 9, 2013 Annual accounts Annual accounts
Registry Mar 19, 2013 Annual return Annual return
Registry Apr 2, 2012 Annual return 5560... Annual return 5560...
Financials Jan 19, 2012 Annual accounts Annual accounts
Registry Mar 22, 2011 Annual return Annual return
Financials Jan 19, 2011 Annual accounts Annual accounts
Financials Aug 5, 2010 Annual accounts 5560... Annual accounts 5560...
Registry Mar 16, 2010 Annual return Annual return
Registry Mar 16, 2010 Change of particulars for director Change of particulars for director
Registry Mar 16, 2010 Change of particulars for director 5560... Change of particulars for director 5560...
Registry Mar 16, 2010 Change of particulars for director Change of particulars for director
Registry Mar 16, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Apr 8, 2009 Annual accounts Annual accounts
Registry Mar 25, 2009 Annual return Annual return
Financials Mar 19, 2008 Annual accounts Annual accounts
Registry Mar 19, 2008 Annual return Annual return
Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5560... Declaration of satisfaction in full or in part of a mortgage or charge 5560...
Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 1, 2007 Annual accounts Annual accounts
Registry Apr 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 2007 Particulars of a mortgage or charge 5560... Particulars of a mortgage or charge 5560...
Registry Apr 13, 2007 Annual return Annual return
Registry Apr 5, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 2007 Particulars of a mortgage or charge 5560... Particulars of a mortgage or charge 5560...
Financials Jul 17, 2006 Annual accounts Annual accounts
Registry Jun 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 5560... Declaration of satisfaction in full or in part of a mortgage or charge 5560...
Registry Jun 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 5, 2006 Annual return Annual return
Registry Feb 28, 2005 Annual return 5560... Annual return 5560...
Financials Jan 4, 2005 Annual accounts Annual accounts
Financials Mar 29, 2004 Annual accounts 5560... Annual accounts 5560...
Registry Mar 22, 2004 Annual return Annual return
Registry Aug 21, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 1, 2003 Particulars of a mortgage or charge 5560... Particulars of a mortgage or charge 5560...
Registry Mar 24, 2003 Annual return Annual return
Financials Mar 24, 2003 Annual accounts Annual accounts
Registry Apr 4, 2002 Annual return Annual return
Financials Jan 25, 2002 Annual accounts Annual accounts
Registry Jul 6, 2001 Annual return Annual return
Financials Jan 25, 2001 Annual accounts Annual accounts
Registry Aug 8, 2000 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 21, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2000 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Jul 13, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 13, 2000 Particulars of a mortgage or charge 5560... Particulars of a mortgage or charge 5560...
Registry Jul 13, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 6, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 5560... Declaration of satisfaction in full or in part of a mortgage or charge 5560...
Registry Mar 21, 2000 Appointment of a secretary Appointment of a secretary
Financials Mar 21, 2000 Annual accounts Annual accounts
Registry Mar 21, 2000 Annual return Annual return
Registry Oct 5, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 8, 1999 Annual return Annual return
Financials Jan 20, 1999 Annual accounts Annual accounts
Registry Dec 16, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 13, 1998 Appointment of a director Appointment of a director
Financials Jul 13, 1998 Annual accounts Annual accounts
Registry Mar 27, 1998 Annual return Annual return
Financials Jul 28, 1997 Annual accounts Annual accounts
Registry Jun 9, 1997 Appointment of a director Appointment of a director
Registry May 1, 1997 Appointment of a man as Director Appointment of a man as Director
Registry Apr 4, 1997 Annual return Annual return
Financials Jul 12, 1996 Annual accounts Annual accounts
Registry Jul 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 14, 1996 Annual return Annual return
Registry Jun 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1995 Appointment of a man as Director Appointment of a man as Director
Registry Mar 20, 1995 Annual return Annual return
Financials Mar 9, 1995 Annual accounts Annual accounts
Financials Oct 17, 1994 Annual accounts 5560... Annual accounts 5560...
Registry Aug 17, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Mar 20, 1994 Annual accounts Annual accounts
Registry Mar 20, 1994 Director's particulars changed Director's particulars changed
Registry Mar 20, 1994 Annual return Annual return
Registry Feb 2, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 21, 1994 Removal of secretary/director Removal of secretary/director
Registry Jan 19, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 19, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 19, 1994 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 14, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 14, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 13, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 13, 1994 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jan 7, 1994 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 7, 1994 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Jan 6, 1994 Alter mem and arts Alter mem and arts
Registry Nov 26, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 26, 1993 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)