MIRFIELD DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

22/08/2322 August 2023 Termination of appointment of David Jeremy Rounding as a secretary on 2023-08-21

View Document

22/08/2322 August 2023 Termination of appointment of David Jeremy Rounding as a director on 2023-08-21

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Satisfaction of charge 9 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 13 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 12 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 7 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 6 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 11 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 17 in full

View Document

26/01/2326 January 2023 All of the property or undertaking no longer forms part of charge 9

View Document

26/01/2326 January 2023 All of the property or undertaking no longer forms part of charge 7

View Document

26/01/2326 January 2023 Satisfaction of charge 16 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 1 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 15 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 14 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 3 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 2 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 4 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 5 in full

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

30/11/2230 November 2022 Cessation of Ian Michael Rounding as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Cessation of Ian Michael Rounding as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Notification of Jonathan Catt as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Marney Elizabeth Rounding as a director on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Julie Patricia Rounding as a director on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Mr Jonathan Catt as a director on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from 105 Knowl Road Mirfield WF14 9RJ England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Ian Michael Rounding as a director on 2022-11-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL ROUNDING

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS MARNEY ELIZABETH ROUNDING

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS JULIE PATRICIA ROUNDING

View Document

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/03/156 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12

View Document

06/03/156 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13

View Document

18/12/1418 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1020 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/12/0924 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL ROUNDING / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY ROUNDING / 24/12/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 94 STOCKS BANK ROAD MIRFIELD WEST YORKSHIRE WF14 9QB

View Document

16/01/0316 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/02/9920 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 14/12/95; CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: 704 HUDDERSFIELD ROAD RAVENSTHORPE DEWSBURY WF13 3HU

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/11

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/02/9015 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/909 February 1990 COMPANY NAME CHANGED TRENDTWIN LIMITED CERTIFICATE ISSUED ON 12/02/90

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/01/9022 January 1990 £ NC 1000/100000 29/11/89

View Document

22/01/9022 January 1990 ALTER MEM AND ARTS 29/11/89

View Document

22/01/9022 January 1990 ALTER MEM AND ARTS 29/11/89

View Document

22/01/9022 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/89

View Document

14/12/8914 December 1989 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