B & Z DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-18 with updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/06/2330 June 2023 Change of details for Mr Benjamin Lee Mayo as a person with significant control on 2023-06-22

View Document

30/06/2330 June 2023 Secretary's details changed for Benjamin Mayo on 2023-06-22

View Document

02/04/232 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/05/2215 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

06/05/216 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 CESSATION OF ZAC DENVER HAYDN MAYO AS A PSC

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LEE MAYO

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/11/1620 November 2016 APPOINTMENT TERMINATED, DIRECTOR ZAC MAYO

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR BENJAMIN LEE MAYO

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAC DENVER HAYDN MAYO / 15/09/2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 54 EUSTON ROAD WEST CROYDON CROYDON SURREY CR0 3NR

View Document

15/02/1015 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 Annual return made up to 15 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

30/05/0930 May 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 7 MONDS COTTAGES CHURCH ROAD SUNDRIDGE KENT TN14 6DX

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 11 LERRYN GARDENS BROADSTAIRS KENT CT10 3BH

View Document

18/01/0518 January 2005 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

04/02/044 February 2004 COMPANY NAME CHANGED B & Z ALLTYRES LIMITED CERTIFICATE ISSUED ON 04/02/04

View Document

02/10/032 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

15/09/0315 September 2003 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