2DEVELOP.ORG LIMITED

Company Documents

DateDescription
12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSEY BRADBURY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
106 HEWORTH GREEN
YORK
YO31 7TQ
UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
FOREST BUSINESS PARK SELBY ROAD
FULFORD
YORK
NORTH YORKSHIRE
YO19 4RH

View Document

26/06/1226 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ANNE BRADBURY / 13/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN SMITH / 13/06/2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 6-7 FOREST BUSINESS PARK SELBY ROAD FULFORD YORK NORTH YORKSHIRE YO19 4RH

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 CURRSHO FROM 30/06/2007 TO 31/03/2007

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: SPRING HOUSE 49 MAIN STREET WILBERFOSS YORK EAST YORKSHIRE YO41 5LY

View Document

06/07/076 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/06/0513 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company