FAXBRIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1319 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART RYLEY / 01/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER NUTTON / 01/11/2009

View Document

19/01/1019 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA RYLEY / 01/11/2009

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE RHODES

View Document

04/06/094 June 2009 SECRETARY APPOINTED LINDA RYLEY

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

29/08/9029 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

13/08/8813 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/888 July 1988 WD 25/05/88 AD 26/04/88--------- � SI 498@1=498 � IC 2/500

View Document

02/06/882 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/884 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 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