FINANCE AND DEVELOPMENT CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with updates

View Document

10/04/2410 April 2024 Notification of Heather Louise Pedley as a person with significant control on 2024-03-24

View Document

10/04/2410 April 2024 Withdrawal of a person with significant control statement on 2024-04-10

View Document

08/04/248 April 2024 Termination of appointment of Peter John Shires as a director on 2024-03-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN SHIRES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

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

View Accounts

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MRS HEATHER LOUISE PEDLEY

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA GARTH

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER PEDLEY

View Document

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

View Accounts

26/12/1526 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS MAUREEN SHIRES

View Document

15/10/1515 October 2015 SECRETARY APPOINTED MRS LYNN HANDSCOMB

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN SHIRES

View Document

24/08/1524 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MS JOANNA RUTH GARTH

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MRS HEATHER LOUISE PEDLEY

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1420 December 2014 REGISTERED OFFICE CHANGED ON 20/12/2014 FROM C/O DAVID WILES ASSOCIATES THE COACH HOUSE 7 CARLTON DRIVE HEATON BRADFORD BD9 4DL

View Document

10/09/1410 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MISS LINDA ANNE CRUICKSHANK

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/09/114 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

28/08/0728 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: C/O TREVELYAN & COMPANY PHOENIX HOUSE CHURWELL HILL ELLAND ROAD LEEDS WEST YORKSHIRE LS27 7QY

View Document

08/10/998 October 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9715 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9711 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9619 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: 1 VICTORIA COURT BANK SQUARE MORLEY LEEDS WEST YORKSHIRE LS27 9SE

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 87 QUEENS STREET MORLEY LEEDS LS27 8DX

View Document

06/09/936 September 1993 RETURN MADE UP TO 18/08/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/09/9225 September 1992 S252 DISP LAYING ACC 04/09/92

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 S386 DISP APP AUDS 04/09/92

View Document

25/09/9225 September 1992 S366A DISP HOLDING AGM 04/09/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 18/08/92; NO CHANGE OF MEMBERS

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/10/8727 October 1987 WD 15/10/87 PD 24/08/87--------- £ SI 2@1

View Document

15/09/8715 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/8716 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8716 August 1987 REGISTERED OFFICE CHANGED ON 16/08/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

16/08/8716 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 COMPANY NAME CHANGED ROUTVENTURE LIMITED CERTIFICATE ISSUED ON 07/08/87

View Document

01/05/871 May 1987 CERTIFICATE OF INCORPORATION

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