T D I DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/07/2423 July 2024 Director's details changed for Antony James Quinn on 2024-07-20

View Document

23/07/2423 July 2024 Change of details for Mr Anthony James Quinn as a person with significant control on 2024-07-20

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Change of details for Mr Anthony James Quinn as a person with significant control on 2021-04-26

View Document

28/07/2128 July 2021 Director's details changed for Antony James Quinn on 2021-04-26

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / IAN PETER CONNOLLY / 04/05/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN CONNOLLY / 04/05/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/09/1518 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN CONNOLLY / 21/07/2012

View Document

07/09/127 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONNOLLY / 21/07/2012

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN PETER CONNOLLY / 21/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/06/1220 June 2012 DIRECTOR APPOINTED IAN CONNOLLY

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 19 WATERMILL CRES. SUTTON COLDFIELD B76 2QN

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES QUINN / 21/07/2010

View Document

13/10/1013 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/12/0712 December 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 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