LINK 4 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
12/09/2512 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

22/01/2522 January 2025 Registered office address changed from Ground Floor, Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX England to One New Street Wells Somerset BA5 2LA on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Sbaw Group Limited as a person with significant control on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

06/03/246 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/03/246 March 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Kevin Roy Newton on 2023-06-20

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

03/08/213 August 2021 Director's details changed for Mr Kevin Roy Newton on 2021-08-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066607140005

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066607140004

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066607140001

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066607140002

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066607140003

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROY NEWTON / 19/03/2019

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL ROY NEWTON / 19/03/2019

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM CYGNET HOUSE 14B HIGH STREET WELLS SOMERSET BA5 2SG

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066607140003

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066607140002

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066607140001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR STUART LE GASSICK

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR STUART LE GASSICK

View Document

21/09/1521 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM MELBOURNE HOUSE CHAMBERLAIN STREET WELLS SOMERSET BA5 2PJ

View Document

08/08/148 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/09/135 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 1 NEW STREET WELLS SOMERSET BA5 2LA UNITED KINGDOM

View Document

29/10/1229 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

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

View Accounts

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY JOYCE TRACEY

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MR DANIEL ROY NEWTON

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/11/0924 November 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED STUART JAMES LE GASSICK

View Document

16/01/0916 January 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

30/07/0830 July 2008 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