A43 DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
25/02/2125 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JOHN HORSMAN |
04/01/214 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARKES MARZEC / 04/01/2021 |
04/01/214 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JOHN PARKES MARZEC / 04/01/2021 |
04/01/214 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PARKES MARZEC / 04/01/2021 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JACQUES HORSMAN / 01/01/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/06/158 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/06/1410 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
28/05/1328 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
03/06/103 June 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/03/0818 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/08/073 August 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
15/02/0515 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0430 June 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0323 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0323 May 2003 | DIRECTOR RESIGNED |
23/05/0323 May 2003 | SECRETARY RESIGNED |
23/05/0323 May 2003 | NEW DIRECTOR APPOINTED |
23/05/0323 May 2003 | REGISTERED OFFICE CHANGED ON 23/05/03 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BB |
14/05/0314 May 2003 | COMPANY NAME CHANGED LINNELLS NUMBER NINETY SEVEN LIM ITED CERTIFICATE ISSUED ON 14/05/03 |
23/04/0323 April 2003 | 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