FAKENHAM 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
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2023-12-30 with updates

View Document

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

View Accounts

20/11/2320 November 2023 Notification of William Reginald Strong as a person with significant control on 2023-11-07

View Document

20/11/2320 November 2023 Director's details changed for Mr William Reginald Strong on 2023-11-07

View Document

19/11/2319 November 2023 Termination of appointment of Timothy James Holland as a director on 2023-11-07

View Document

19/11/2319 November 2023 Cessation of Timothy James Holland as a person with significant control on 2023-11-07

View Document

19/11/2319 November 2023 Notification of David Lawrence Mills as a person with significant control on 2023-11-07

View Document

19/11/2319 November 2023 Appointment of Mr David Lawrence Mills as a director on 2023-11-10

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-30 with updates

View Document

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

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

28/02/2128 February 2021 DIRECTOR APPOINTED MR WILLIAM REGINALD STRONG

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

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

View Accounts

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 14 BAXTER CLOSE FAKENHAM NORFOLK NR21 8LE

View Document

06/10/206 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

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

View Accounts

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/03/1917 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BELL CUTHILL

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED MR WILLIAM BELL CUTHILL

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STRONG

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWELL

View Document

09/03/199 March 2019 CESSATION OF WILLIAM REGINALD STRONG AS A PSC

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 APPROVED 29/09/2016

View Document

27/10/1627 October 2016 ALTER ARTICLES 29/09/2016

View Document

24/08/1624 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1512 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 14 BAXTER CLOSE FAKENHAM NORFOLK NR21 8LE ENGLAND

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM UNIT 3 BRAMLEY ROAD ST IVES PE27 3WS ENGLAND

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM NEWELL / 24/03/2015

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEWELL / 17/03/2014

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR WILLIAM REGINALD STRONG

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR TIMOTHY JAMES HOLLAND

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE HOWARD

View Document

17/03/1417 March 2014 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