ONGOING DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/03/156 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
31/07/0831 July 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | APPOINTMENT TERMINATED |
02/05/082 May 2008 | SECRETARY APPOINTED AMY LYNETTE WIBBERLEY |
02/05/082 May 2008 | APPOINTMENT TERMINATED DIRECTOR RODNEY WALKER |
02/05/082 May 2008 | APPOINTMENT TERMINATED SECRETARY ROBERT HOWDEN |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: WALKER HOUSE 22 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP |
20/08/0720 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
01/12/061 December 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
07/04/057 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0511 March 2005 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
11/03/0511 March 2005 | SECRETARY RESIGNED |
11/03/0511 March 2005 | DIRECTOR RESIGNED |
11/03/0511 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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