T D DEVELOPMENTS (BURWELL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2025-03-31 |
23/05/2523 May 2025 | Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN United Kingdom to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2025-05-23 |
23/05/2523 May 2025 | Secretary's details changed for Mrs Michelle Marion Thomas on 2025-05-23 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/03/2531 March 2025 | Change of details for Mr Shane Edward Thomas as a person with significant control on 2025-03-29 |
31/03/2531 March 2025 | Change of details for Mrs Michelle Marion Thomas as a person with significant control on 2025-03-29 |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
08/04/248 April 2024 | Change of details for Mrs Michelle Marion Thomas as a person with significant control on 2024-03-28 |
08/04/248 April 2024 | Change of details for Mr Shane Edward Thomas as a person with significant control on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Director's details changed for Mr Shane Edward Thomas on 2023-11-07 |
07/11/237 November 2023 | Change of details for Mrs Michelle Marion Thomas as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Change of details for Mr Shane Edward Thomas as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Director's details changed for Mrs Michelle Marion Thomas on 2023-11-07 |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Secretary's details changed for Mrs Michelle Thomas on 2023-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
30/03/2230 March 2022 | Registered office address changed from 102 North Street Burwell Cambridgeshire CB25 0BB United Kingdom to The Gables Old Market Street Thetford Norfolk IP24 2EN on 2022-03-30 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
17/08/2017 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 31A NORTH STREET BURWELL CAMBRIDGE CB25 0BA |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SHANE EDWARD THOMAS / 08/05/2018 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MARION THOMAS / 08/05/2018 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE EDWARD THOMAS / 08/05/2018 |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE MARION THOMAS / 08/05/2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE EDWARD THOMAS |
22/02/1822 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018 |
22/02/1822 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018 |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE THOMAS |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | DIRECTOR APPOINTED MRS MICHELLE MARION THOMAS |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 2 |
06/04/166 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 |
28/01/1628 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/03/1229 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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