ENGLISH DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

09/06/259 June 2025 Registration of charge 045185440004, created on 2025-06-05

View Document

19/05/2519 May 2025 Registration of charge 045185440003, created on 2025-05-16

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

29/08/2429 August 2024 Change of details for English (Group) Limited as a person with significant control on 2024-08-29

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/08/2330 August 2023 Appointment of Mr David Michael English as a director on 2023-08-22

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 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

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

13/04/1713 April 2017 15/03/17 STATEMENT OF CAPITAL GBP 12

View Document

13/04/1713 April 2017 15/03/17 STATEMENT OF CAPITAL GBP 22

View Document

13/04/1713 April 2017 15/03/17 STATEMENT OF CAPITAL GBP 32.00

View Document

06/04/176 April 2017 ADOPT ARTICLES 15/03/2017

View Document

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

View Accounts

24/03/1724 March 2017 DIRECTOR APPOINTED MR EDWARD ENGLISH

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SECOND FILING WITH MUD 23/08/12 FOR FORM AR01

View Document

31/03/1431 March 2014 SECOND FILING WITH MUD 23/08/13 FOR FORM AR01

View Document

14/03/1414 March 2014 01/04/12 STATEMENT OF CAPITAL GBP 2.00

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 01/12/10 STATEMENT OF CAPITAL GBP 1

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MRS JENNIFER HELEN ENGLISH

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/1023 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM, HAUGHMOND FARM, FELTON BUTLER, SHREWSBURY, SHROPSHIRE, SY4 1AS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 10 HIGHER PERTHY, ELLESMERE, SHROPSHIRE, SY12 9HP

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

12/10/0412 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

04/09/034 September 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 S386 DISP APP AUDS 23/08/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 189 REDDISH ROAD, STOCKPORT, CHESHIRE, SK5 7HR

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 S366A DISP HOLDING AGM 23/08/02

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information