ANCILLARY 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
06/08/256 August 2025 NewSatisfaction of charge 009729620014 in full

View Document

10/12/2410 December 2024 Termination of appointment of Gary James Henderson as a director on 2024-12-01

View Document

25/11/2425 November 2024 Change of details for Mr Piers Henry Travers Paterson as a person with significant control on 2024-10-29

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

25/11/2425 November 2024 Secretary's details changed for Mrs Morag Patricia O'brien on 2024-10-31

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Registered office address changed from 1 & 2 Studley Court Mews Guildford Road Chobham Woking GU24 8EB England to 23 Bridge Street Fordingbridge SP6 1AH on 2024-11-07

View Document

07/11/247 November 2024 Cessation of Gary James Henderson as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Notification of Piers Henry Travers Paterson as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Registration of charge 009729620014, created on 2024-10-30 without deed

View Document

01/11/241 November 2024 Appointment of Mrs Morag Patricia O'brien as a secretary on 2024-10-31

View Document

01/11/241 November 2024 Appointment of Mr Piers Henry Travers Paterson as a director on 2024-10-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

01/08/241 August 2024 Registered office address changed from Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH England to 1 & 2 Studley Court Mews Guildford Road Chobham Woking GU24 8EB on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Change of details for Mr Gary James Henderson as a person with significant control on 2023-06-23

View Document

24/06/2324 June 2023 Cessation of Prudence Joan Dicey as a person with significant control on 2023-06-23

View Document

24/06/2324 June 2023 Termination of appointment of Prudence Joan Dicey as a director on 2023-06-23

View Document

24/06/2324 June 2023 Termination of appointment of Prudence Joan Dicey as a secretary on 2023-06-23

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Cessation of Clive Richard Dicey as a person with significant control on 2022-12-09

View Document

20/12/2220 December 2022 Satisfaction of charge 2 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 5 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 8 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 6 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 13 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 9 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 1 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 10 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 4 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 11 in full

View Document

10/11/2210 November 2022 Change of details for a person with significant control

View Document

10/11/2210 November 2022 Cessation of Marisa Anna Maria Henderon as a person with significant control on 2022-03-07

View Document

10/11/2210 November 2022 Change of details for a person with significant control

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-23 with updates

View Document

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

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 56 FELTHAM HILL ROAD ASHFORD MIDDLESEX TW15 2DF

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/08/142 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES HENDERSON / 31/03/2010

View Document

21/07/1021 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0310 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9727 July 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/09/9427 September 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/08/9325 August 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/08/9014 August 1990 RETURN MADE UP TO 16/07/90; NO CHANGE OF MEMBERS

View Document

28/07/8928 July 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/08/888 August 1988 RETURN MADE UP TO 11/07/88; NO CHANGE OF MEMBERS

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/07/8615 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

14/07/8614 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

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