FORDINGBRIDGE 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
04/03/254 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-02-28

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Change of details for Mr Michael Kelsey as a person with significant control on 2016-04-06

View Document

24/02/2224 February 2022 Change of details for Mr Robert Kelsey as a person with significant control on 2016-04-06

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/03/164 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY VANESSA SHANDER-KELSEY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

20/03/1420 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

21/03/1321 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/02/1313 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/02/1313 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR MICHAEL KELSEY

View Document

21/03/1221 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KELSEY / 01/02/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA SHANDER-KELSEY / 01/02/2010

View Document

08/03/108 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

26/02/0526 February 2005 NEW DIRECTOR APPOINTED

View Document

26/02/0526 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 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