ALLFATHER 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
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

28/06/2328 June 2023 Notification of Sc Corporate Holdings Ltd as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Current accounting period shortened from 2024-03-31 to 2023-09-30

View Document

14/04/2314 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 AUDITOR'S RESIGNATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 DIVIDEND 25/10/2018

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082304200002

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/09/1828 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN MULLINDER / 27/09/2018

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

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

View Accounts

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIALL CRABB

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CORNES / 01/11/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN CORNES

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

13/03/1413 March 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CORNES / 04/12/2013

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082304200003

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082304200002

View Document

17/10/1317 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

22/04/1322 April 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR NIALL CRABB

View Document

26/09/1226 September 2012 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