EGT DEVELOPMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewPrevious accounting period extended from 2024-06-30 to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

09/11/229 November 2022 Registered office address changed from Hollins Clough Broad Carr Holywell Green Halifax HX4 9BS England to 5-7 Millfold Mill Fold Sowerby Bridge HX6 4DJ on 2022-11-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 DIRECTOR APPOINTED MRS HELENA CLAIRE BURNS

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS RACHEL LOUISE WITHERS

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/03/166 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1417 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

18/03/1018 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: ORCHARD HOUSE 347C WAKEFIELD ROAD DENBY DALE, HUDDERSFIELD WEST YORKSHIRE. HD8 8RT

View Document

09/09/049 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 COMPANY NAME CHANGED WILLOWTREND LIMITED CERTIFICATE ISSUED ON 01/12/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 22/08/96; CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 EXEMPTION FROM APPOINTING AUDITORS 12/02/93

View Document

21/02/9321 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: OAKLANDS WELL MEADOW STAUNTON NR COLEFORD GLOUCESTERSHIRE

View Document

31/01/9231 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 ALTER MEM AND ARTS 28/08/91

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/08/9122 August 1991 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