F & D 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
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

08/08/248 August 2024 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

07/08/247 August 2024 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

12/07/2412 July 2024 Change of details for Mr Malcolm Taylor Tulloch as a person with significant control on 2024-02-09

View Document

17/04/2417 April 2024 Appointment of Paul Smith as a secretary on 2024-04-15

View Document

09/02/249 February 2024 Termination of appointment of Malcolm Tulloch as a secretary on 2024-01-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/159 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY FRANCES HART

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR MALCOLM TULLOCH

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HART

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HART

View Document

27/08/1327 August 2013 SECRETARY APPOINTED FRANCES KATRINA HART

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/08/116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES KATRINA HART / 01/08/2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 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