AUSTONLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 Application to strike the company off the register

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/03/2116 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH SWARBRICK

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041184500004

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/12/159 December 2015 PREVEXT FROM 31/05/2015 TO 31/08/2015

View Document

09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE SWARBRICK / 19/01/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE SWARBRICK / 14/10/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/01/152 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LAWS SANDERSON / 14/10/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LAWS SANDERSON / 14/10/2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE SWARBRICK / 14/10/2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LAWS SANDERSON / 14/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE SWARBRICK / 14/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LAWS SANDERSON / 14/10/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/12/1313 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/12/112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/12/1010 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/12/0914 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE SWARBRICK / 21/10/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 CURREXT FROM 31/03/2008 TO 31/05/2008

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RYCROFT

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED ALI BARBER LIMITED CERTIFICATE ISSUED ON 14/08/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

01/12/001 December 2000 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