HUMBERSIDE LAND DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Withdrawal of a person with significant control statement on 2024-10-15

View Document

15/10/2415 October 2024 Notification of Carr & Carr (Builders) Limited as a person with significant control on 2019-04-23

View Document

15/10/2415 October 2024 Notification of Eastbay Limited as a person with significant control on 2023-04-08

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-24 with updates

View Document

08/01/228 January 2022 Micro company accounts made up to 2021-10-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR RONALD DAVID COUNTE

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1515 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/08/1421 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SNAPE

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR JOHN SNAPE

View Document

11/06/1311 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ALTER ARTICLES 08/03/2012

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SNAPE

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR KEVIN JOHN SNAPE

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FEARN

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCULLOCH

View Document

06/06/126 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNAPE / 30/05/2011

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED DAVID BRIAN MCCULLOCH

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT NEWMAN / 30/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW CARR / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CARR / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RAMSDEN / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNAPE / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL FEARN / 30/05/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 3 TOWN HALL STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HN

View Document

10/03/1010 March 2010 Registered office address changed from , 3 Town Hall Street, Grimsby, North East Lincolnshire, DN31 1HN on 2010-03-10

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY APPOINTED DAVID CARR

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN NEWMAN

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEWMAN / 30/05/2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 AUDITOR'S RESIGNATION

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 30/05/05; CHANGE OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; NO CHANGE OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/05/01; NO CHANGE OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 30/05/00; NO CHANGE OF MEMBERS

View Document

24/03/0024 March 2000 ALTERARTICLES15/02/00

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/11/977 November 1997

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 12 ABBEY WALK GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NE

View Document

06/06/976 June 1997 RETURN MADE UP TO 30/05/97; CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 83 HUMBERSTON AVENUE HUMBERSTON GRIMSBY SOUTH HUMBERSIDE, DN36 4SR

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

10/08/9410 August 1994 RETURN MADE UP TO 30/05/94; CHANGE OF MEMBERS

View Document

04/10/934 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/08/9220 August 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/08/9014 August 1990 AUDITOR'S RESIGNATION

View Document

07/08/907 August 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 12 ABBEY ROAD GRIMSBY LINCS DN32 0HL

View Document

14/06/9014 June 1990

View Document

20/04/9020 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 WD 14/12/88 AD 07/12/88--------- PREMIUM £ SI 1@10=10

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

29/08/8629 August 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

30/01/7830 January 1978 ANNUAL RETURN MADE UP TO 17/11/77

View Document

25/10/7625 October 1976 ANNUAL RETURN MADE UP TO 16/09/76

View Document

26/10/7026 October 1970 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