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
10/09/2510 September 2025 NewRegistered office address changed from 15 Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY England to Unit 11 Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY on 2025-09-10

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

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

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 2 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

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

View Document

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

View Document

09/04/259 April 2025 Resolutions

View Document

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

View Document

10/03/2510 March 2025 Notification of Newbury Gateway Limited 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 Cessation of Duncan Timothy Crook as a person with significant control 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 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

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

View Document

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

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 INC ALREADY ADJUSTED 19/01/05

View Document

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