ENDWORTH DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2231 December 2022 | Satisfaction of charge 1 in full |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/07/1921 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
05/06/185 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/07/1514 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
14/07/1514 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER MAURICE KNAPMAN / 01/07/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/07/1414 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/07/138 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/07/1211 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/07/1125 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW KNAPMAN / 01/03/2011 |
25/07/1125 July 2011 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM CORYTON HOUSE CORYTON OKEHAMPTON DEVON EX20 4PA |
25/07/1125 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
09/07/109 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
25/05/1025 May 2010 | 31/12/09 TOTAL EXEMPTION FULL |
09/07/099 July 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/07/0822 July 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 64 WESTMINSTER GARDENS MARSHAM STREET LONDON SW1P 4JG |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
21/09/0521 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0527 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/07/0526 July 2005 | SECRETARY RESIGNED |
26/07/0526 July 2005 | DIRECTOR RESIGNED |
26/07/0526 July 2005 | NEW DIRECTOR APPOINTED |
26/07/0526 July 2005 | NEW SECRETARY APPOINTED |
26/07/0526 July 2005 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
08/07/058 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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