EARLY BIRD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Registration of charge 051176160002, created on 2025-05-19

View Document

18/02/2518 February 2025 Appointment of Grant Peter Goulding as a secretary on 2004-05-04

View Document

18/02/2518 February 2025 Appointment of Grant Peter Goulding as a director on 2004-05-04

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-10-31

View Document

30/12/2430 December 2024 Director's details changed for Mr Grant Peter Goulding on 2024-12-14

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with updates

View Document

16/12/2416 December 2024 Termination of appointment of Gregory Goulding as a director on 2024-12-16

View Document

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

View Accounts

09/08/249 August 2024 Micro company accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

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

View Accounts

27/06/2327 June 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

27/06/2327 June 2023 Satisfaction of charge 1 in full

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/06/2327 June 2023 Registered office address changed from The Old Chapel White Horse Road East Bergholt Colchester Essex CO7 6TU to Croft House Bridge Road Levington Ipswich IP10 0NA on 2023-06-27

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

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

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

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

View Accounts

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/05/1421 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/06/1317 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT PETER GOULDING / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PETER GOULDING / 16/05/2012

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/05/116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE GOULDING

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR GREGORY GOULDING

View Document

26/07/1026 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM C/O FINNIGAN & CO 37 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ UK

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM C/O PETER FINNIGAN & CO 39 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRANT GOULDING / 15/04/2008

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

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