1507 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
07/02/257 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM OFFICE 8 TRINITY HOUSE WHARF FARM COVENTRY ROAD HINCKLEY LEICESTER ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111894000002

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111894000001

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 80 SKETCHLEY ROAD BURBAGE HINCKLEY LE10 2DZ ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES NEWTOB / 07/02/2020

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY NEWTON

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM PO BOX 10732 80 SKETCHLEY ROAD BURBAGE HINCKLEY LEICESTER LE10 2DZ ENGLAND

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM UNIT 6 SUNNYSIDE PARK HINCKLEY LEICESTERSHIRE LE10 1PJ UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 80 SKETCHLEY ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2DZ UNITED KINGDOM

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information