COURTYARD DEVELOPMENTS (BROMSGROVE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/09/2319 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/10/2120 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/01/218 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

18/10/1818 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

24/11/1724 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

01/12/161 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA WAINWRIGHT / 06/10/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KIM WAINWRIGHT / 06/10/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA WAINWRIGHT / 06/10/2016

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA WAINWRIGHT / 02/04/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/06/1113 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WAINWRIGHT / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KIM WAINWRIGHT / 19/10/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

14/07/0714 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 123 HIGH STREET BIRMINGHAM B12 0JU

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: JOHN SHERWOOD & CO 66 SHERIFOOT LANE, SUTTON COLDFIELD WEST MIDLANDS B75 5DU

View Document

04/08/064 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 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