FORM (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
28/07/2528 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Director's details changed for Mrs Catherine June Smith on 2023-12-07

View Document

07/01/247 January 2024 Director's details changed for Mrs Catherine June Smith on 2023-12-07

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

10/08/2110 August 2021 Satisfaction of charge 1 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 4 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 3 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 2 in full

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

04/01/194 January 2019 CESSATION OF CLIVE JOHN JOYNER AS A PSC

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE SYLVIA JOYNER

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 8 CHARTERHOUSE BUILDINGS 2ND FLR GOSWELL ROAD LONDON EC1M 7AN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH JOYNER

View Document

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 5 BREAMS BUILDINGS LONDON EC4A 1DY

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/12/118 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN JOYNER / 01/01/2010

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MACDONALD

View Document

18/01/1018 January 2010 ADOPT ARTICLES 28/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN JOYNER / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JUNE SMITH / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN JOYNER / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET PECK / 01/10/2009

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY IAN MACDONALD

View Document

17/12/0817 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY KENNETH JOYNER

View Document

16/09/0816 September 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

09/06/089 June 2008 SECRETARY APPOINTED DR CLIVE JOHN JOYNER

View Document

17/01/0817 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 1ST FLOOR 84 FETTER LANE LONDON EC4A 1EQ

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 02/12/04; NO CHANGE OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 02/12/03; NO CHANGE OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95

View Document

21/02/9521 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: 43 ESSEX ST LONDON WC2

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

31/01/8931 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

08/04/878 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/84

View Document

08/04/878 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/07/8525 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

05/11/805 November 1980 ANNUAL RETURN MADE UP TO 13/08/79

View Document

18/07/8018 July 1980 ANNUAL RETURN MADE UP TO 18/07/80

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