TIER ONE 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
22/07/2522 July 2025 NewNotification of Kerry Polfrey as a person with significant control on 2016-04-06

View Document

25/06/2525 June 2025 NewRegistered office address changed from Jp Building Knowledge Centre Great North Road Wyboston Bedfordshire MK44 3AL England to Knowledge Centre Great North Road Wyboston Bedford MK44 3AL on 2025-06-25

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

16/06/2516 June 2025 Change of name notice

View Document

16/06/2516 June 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Registered office address changed from 5 Gordon Road Little Paxton St. Neots Cambridgeshire PE19 6NU to Jp Building Knowledge Centre Great North Road Wyboston Bedfordshire MK44 3AL on 2022-11-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/11/1914 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 31 PARKSIDE LITTLE PAXTON CAMBRIDGESHIRE PE19 6NN

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELIZABETH WOOLLARD / 21/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH POLFREY / 21/01/2014

View Document

21/01/1421 January 2014 Registered office address changed from , 31 Parkside, Little Paxton, Cambridgeshire, PE19 6NN on 2014-01-21

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR POLFREY

View Document

12/07/1312 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELIZABETH WOOLLARD / 03/03/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH POLFREY / 03/03/2011

View Document

07/03/117 March 2011 Registered office address changed from , 6 Blenheim Close, Eaton Ford, Cambridgeshire, PE19 7AS on 2011-03-07

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 6 BLENHEIM CLOSE EATON FORD CAMBRIDGESHIRE PE19 7AS

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH POLFREY / 01/10/2009

View Document

02/08/102 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR APPOINTED KERRY ELIZABETH WOOLLARD

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 32A EAST STREET, ST IVES HUNTINGDON CAMBS PE27 5PD

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 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