A & L DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-02 with updates

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

07/06/237 June 2023 Change of details for Mr Lee Robert De-La-Rue as a person with significant control on 2023-04-03

View Document

07/06/237 June 2023 Director's details changed for Mr Lee Robert De-La-Rue on 2023-04-03

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

21/06/2121 June 2021 Change of details for Mr Alexander Matthew Clack as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Alexander Matthew Clack on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from 58 Pinfold Hill Shenstone Lichfield Staffordshire WS14 0JP England to 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB on 2021-06-21

View Document

23/04/2123 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 PREVEXT FROM 31/10/2020 TO 30/11/2020

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT DE-LA-RUE / 02/10/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR LEE ROBERT DE-LA-RUE / 02/10/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122383830001

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ROBERT DE-LA-RUE / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT DE-LA-RUE / 13/12/2019

View Document

02/10/192 October 2019 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