ADVANCED DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/06/1527 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES DAVIS / 01/01/2014

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES DAVIS / 01/01/2014

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAVIS / 06/04/2014

View Document

27/02/1527 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE DAVIS / 16/12/2012

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN DAVIS / 16/11/2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAVIS / 16/12/2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM ELM HOUSE 2 WESTRIDGE DEVIZES WILTSHIRE SN10 1XB

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR MARK CHARLES DAVIS

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/03/114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE DAVIS / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAVIS / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 4 FRY CLOSE SWINDON WILTSHIRE SN5 8ZN

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 2 FRY CLOSE RUSHY PLATT SWINDON WILTSHIRE SN5 9ZN

View Document

12/07/0012 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

18/04/9818 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

24/02/9824 February 1998 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