T D DEVELOPMENTS (BURWELL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Document

23/05/2523 May 2025 Secretary's details changed for Mrs Michelle Marion Thomas on 2025-05-23

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

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

View Accounts

31/03/2531 March 2025 Change of details for Mr Shane Edward Thomas as a person with significant control on 2025-03-29

View Document

31/03/2531 March 2025 Change of details for Mrs Michelle Marion Thomas as a person with significant control on 2025-03-29

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

08/04/248 April 2024 Change of details for Mrs Michelle Marion Thomas as a person with significant control on 2024-03-28

View Document

08/04/248 April 2024 Change of details for Mr Shane Edward Thomas as a person with significant control on 2024-03-28

View Document

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

View Accounts

07/11/237 November 2023 Director's details changed for Mr Shane Edward Thomas on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mrs Michelle Marion Thomas as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Shane Edward Thomas as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mrs Michelle Marion Thomas on 2023-11-07

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

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

View Accounts

29/03/2329 March 2023 Secretary's details changed for Mrs Michelle Thomas on 2023-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 31A NORTH STREET BURWELL CAMBRIDGE CB25 0BA

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR SHANE EDWARD THOMAS / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MARION THOMAS / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE EDWARD THOMAS / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE MARION THOMAS / 08/05/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE EDWARD THOMAS

View Document

22/02/1822 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018

View Document

22/02/1822 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE THOMAS

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS MICHELLE MARION THOMAS

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 01/03/16 STATEMENT OF CAPITAL GBP 2

View Document

06/04/166 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/01/1628 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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