Background WavePink WaveYellow Wave

DILLON DEVELOPMENTS LIMITED (12099101)

DILLON DEVELOPMENTS LIMITED (12099101) is an active UK company. incorporated on 12 July 2019. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. DILLON DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include ANTONY, Donald, WALKER, Ian Midhurst.

Company Number
12099101
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
St Patrick's Church Dillon Court, Bristol, BS5 9PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTONY, Donald, WALKER, Ian Midhurst
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DILLON DEVELOPMENTS LIMITED

DILLON DEVELOPMENTS LIMITED is an active company incorporated on 12 July 2019 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. DILLON DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12099101

LTD Company

Age

6 Years

Incorporated 12 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

St Patrick's Church Dillon Court Netham Rd Bristol, BS5 9PF,

Previous Addresses

Office 1 Number One Bristol Lewins Mead Bristol BS1 2NJ England
From: 22 May 2024To: 17 September 2024
St Partircks Prebytery St Patrick's Church Dillon Court Bristol BS5 9PF United Kingdom
From: 11 January 2024To: 22 May 2024
First Floor Office Number One Bristol Lewins Mead Bristol BS1 2NR United Kingdom
From: 12 July 2019To: 11 January 2024
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 23
Loan Secured
Feb 24
Director Left
Mar 24
Director Joined
Aug 24
Loan Cleared
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANTONY, Donald

Active
Netham Road, BristolBS5 9PF
Born September 1993
Director
Appointed 10 Aug 2024

WALKER, Ian Midhurst

Active
Dillon Court, BristolBS5 9PF
Born December 1956
Director
Appointed 28 Oct 2020

BRADLEY, Fiona Elizabeth

Resigned
Number One Bristol, BristolBS1 2NR
Born June 1965
Director
Appointed 12 Jul 2019
Resigned 28 Oct 2020

FRASER, Stewart Andrew

Resigned
St Patrick's Church, BristolBS5 9PF
Born September 1962
Director
Appointed 23 Nov 2023
Resigned 30 Mar 2024

FRASER, Stewart Andrew

Resigned
Number One Bristol, BristolBS1 2NR
Born September 1962
Director
Appointed 01 May 2020
Resigned 28 Oct 2020

GRANT, Gregory Alexander

Resigned
Number One Bristol, BristolBS1 2NR
Born March 1951
Director
Appointed 12 Jul 2019
Resigned 28 Oct 2020

WHISTON, Aaron Lee

Resigned
Number One Bristol, BristolBS1 2NR
Born October 1984
Director
Appointed 12 Jul 2019
Resigned 01 Feb 2020

WILTON, Robert Kenneth

Resigned
Number One Bristol, BristolBS1 2NR
Born October 1960
Director
Appointed 12 Jul 2019
Resigned 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Incorporation Company
12 July 2019
NEWINCIncorporation