CAREER DEVELOPMENT FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/06/2314 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM ENTERPRISE HOUSE 5 ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BW ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 CURRSHO FROM 31/03/2018 TO 31/10/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED CRAIG WILLIAM MURRAY

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAN TELENSKY

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 56 COLLINGDON STREET LUTON BEDFORDSHIRE LU1 1RX

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030595490002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOLLANDS

View Document

16/07/1416 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/07/133 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030595490002

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH DAVIE

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY ALENA TELENSKY

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR ROBERT ERIC JOLLANDS

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR EDDIE COPELAND

View Document

13/06/1213 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR HUGH RITCHIE DAVIE

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR EDDIE ALEXANDER COPELAND

View Document

06/06/116 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN TELENSKY / 01/01/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALENA TELENSKY / 01/01/2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAD

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/098 June 2009 ASSIGNMENT AGREEMENT TO BE MADE 22/05/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED JAN TELENSKY

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR JAN TELENSKY

View Document

30/05/0830 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED B.S.T. CREDIT LTD. CERTIFICATE ISSUED ON 28/02/02

View Document

30/01/0230 January 2002 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/06/9918 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 56 COLINGDON STREET LUTON BEDFORDSHIRE LU1 5RX

View Document

24/11/9824 November 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

10/07/9710 July 1997 EXEMPTION FROM APPOINTING AUDITORS 20/05/97

View Document

20/05/9720 May 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/11/97

View Document

28/08/9628 August 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 56-58 HASTINGS STREET LUTON BEDFORDSHIRE LU1 5BC

View Document

13/06/9513 June 1995 SECRETARY RESIGNED

View Document

22/05/9522 May 1995 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