FOLLY HALL DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-06-29

View Document

26/09/2326 September 2023 Cessation of Mohammed Akhtar as a person with significant control on 2023-04-01

View Document

25/09/2325 September 2023 Second filing of Confirmation Statement dated 2023-04-20

View Document

25/09/2325 September 2023 Notification of Bradbury Investments Limited as a person with significant control on 2023-04-01

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

20/04/2320 April 2023 Change of details for Bradbury Investments Limited as a person with significant control on 2023-04-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-06-29

View Document

05/12/225 December 2022 Appointment of Mr Mohammed Akhtar as a director on 2022-11-22

View Document

05/12/225 December 2022 Termination of appointment of Shahzad Akhtar as a director on 2022-11-22

View Document

05/12/225 December 2022 Appointment of Mr Mohammed Akhtar as a secretary on 2022-11-22

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

02/10/172 October 2017 26/09/17 Statement of Capital gbp 535.2

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR AFZAL / 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYTTLE / 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD BAILEY / 29/09/2017

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD BAILEY / 29/09/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / BRADBURY INVESTMENTS LIMITED / 26/06/2017

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM BECKSIDE COURT 286 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 5PW

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

08/10/148 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYTTLE / 02/05/2014

View Document

23/12/1323 December 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

11/12/1311 December 2013 16/05/08 STATEMENT OF CAPITAL GBP 43.52

View Document

11/12/1311 December 2013 SUB-DIVISION 16/05/08

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

08/10/128 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM FOLLY HALL MILLS ST. THOMAS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 3LT

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/09/1129 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIR AFZAL / 26/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAFAR

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM MANOR HOUSE MANOR STREET DEWSBURY WF3 1NF

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 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