TYPE 1 DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-01 with updates

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU United Kingdom to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 2025-01-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/12/2029 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WRIGHT

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

05/12/195 December 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

05/12/195 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100387870001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 19/09/17 STATEMENT OF CAPITAL GBP 120

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN MORGAN-GIANNI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL WRIGHT / 14/03/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL WRIGHT / 14/03/2017

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL WRIGHT / 13/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MORGAN-GIANNI / 13/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES WRIGHT / 13/06/2016

View Document

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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