A AND D PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-03-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Registration of charge 035569740007, created on 2023-10-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Registration of charge 035569740006, created on 2021-10-20 |
12/10/2112 October 2021 | Satisfaction of charge 4 in full |
12/10/2112 October 2021 | Satisfaction of charge 1 in full |
12/10/2112 October 2021 | Satisfaction of charge 3 in full |
12/10/2112 October 2021 | Satisfaction of charge 2 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
10/12/1810 December 2018 | APPOINTMENT TERMINATED, SECRETARY HARRY HAVARD |
10/12/1810 December 2018 | CESSATION OF ANDREW HERBERT TAYLOR AS A PSC |
31/08/1831 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | PREVSHO FROM 31/05/2017 TO 31/03/2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HERBERT TAYLOR |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NIGEL HAVARD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | 31/05/16 TOTAL EXEMPTION FULL |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM ROBERTS COTTAGE EARLSDOWN DALLINGTON HEATHFIELD TN21 9JE ENGLAND |
01/09/161 September 2016 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 116 CHESTER STREET BIRKENHEAD CH41 5DL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HERBERT TAYLOR / 01/05/2010 |
20/05/1020 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL HAVARD / 01/05/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
24/07/0824 July 2008 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 60 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AT |
06/05/086 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/07/0712 July 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
09/05/069 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
18/10/0218 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/0213 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
20/02/0220 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0120 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
11/10/0111 October 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
06/10/016 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0012 May 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
05/04/005 April 2000 | REGISTERED OFFICE CHANGED ON 05/04/00 FROM: THE MEWS ST ANDREWS PLACE SOUTHPORT PR8 1HR |
02/03/002 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
22/06/9922 June 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
30/06/9830 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/9821 May 1998 | NEW SECRETARY APPOINTED |
21/05/9821 May 1998 | DIRECTOR RESIGNED |
21/05/9821 May 1998 | NEW DIRECTOR APPOINTED |
21/05/9821 May 1998 | NEW DIRECTOR APPOINTED |
21/05/9821 May 1998 | SECRETARY RESIGNED |
01/05/981 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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