5D DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/01/1428 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM UNIT C13 ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SH UNITED KINGDOM

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM F20 & F21 10 WHITTLE ROAD FERNDOWN DORSET BH21 7RU

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL HABERFIELD / 31/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JOHN PEARCY / 31/01/2011

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM THE SAXON CENTRE 11 BARGATES CHRISTCHURCH DORSET BH23 1PZ UNITED KINGDOM

View Document

28/01/1128 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 CHANGE PERSON AS SECRETARY

View Document

24/11/1024 November 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

06/01/106 January 2010 CHANGE OF NAME 23/12/2009

View Document

06/01/106 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/106 January 2010 COMPANY NAME CHANGED 4D DEVELOPMENTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/01/10

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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