FARADAY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Nigel Lawrence Jones as a secretary on 2025-05-15

View Document

16/05/2516 May 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 15 Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY on 2025-05-16

View Document

07/05/257 May 2025 Appointment of Mr David Andrew Simmons as a director on 2025-05-07

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

24/04/2524 April 2025 Satisfaction of charge 1 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 3 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 051634630005 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 2 in full

View Document

17/04/2517 April 2025 Registration of charge 051634630006, created on 2025-04-15

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Notification of Newbury Gateway Limited as a person with significant control on 2025-02-25

View Document

10/03/2510 March 2025 Cessation of David Paul Grant as a person with significant control on 2025-02-25

View Document

06/03/256 March 2025 Notification of David Paul Grant as a person with significant control on 2025-02-21

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Termination of appointment of Duncan Timothy Crook as a director on 2025-02-21

View Document

26/02/2526 February 2025 Termination of appointment of Nigel Lawrence Jones as a director on 2025-02-21

View Document

26/02/2526 February 2025 Cessation of Duncan Timothy Crook as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Appointment of Mr David Paul Grant as a director on 2025-02-21

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2023-12-28

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-30 with updates

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

13/12/2313 December 2023 Unaudited abridged accounts made up to 2022-12-28

View Document

13/09/2313 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

30/08/2330 August 2023 Registered office address changed from 116 Bartholomew Street Newbury Berkshire RG14 5DT to 7 Bell Yard London WC2A 2JR on 2023-08-30

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

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

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

17/03/2117 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/2017 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR DAVID PAUL GRANT

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/05/1221 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM RENAISSANCE HOUSE 116 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DT ENGLAND

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN TIMOTHY CROOK / 31/03/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LAWRENCE JONES / 31/03/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEAN BATES / 17/08/2011

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL GRANT / 31/03/2012

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL LAWRENCE JONES / 31/03/2012

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/07/1014 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM RENAISSANCE HOUSE 116 BARTHLOOMEW STREET NEWBURY BERKSHIRE RG14 5DT

View Document

21/07/0921 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 4 HEATHER CLOSE FARNHAM GU9 8SD

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CROOK / 25/06/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

09/09/079 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 25/06/07; CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 £ NC 1000/2500 19/01/05

View Document

25/01/0525 January 2005 NC INC ALREADY ADJUSTED 19/01/05

View Document

19/01/0519 January 2005 £ NC 3/1000 01/09/0

View Document

19/01/0519 January 2005 NC INC ALREADY ADJUSTED 01/09/04

View Document

25/06/0425 June 2004 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