FT DEVELOPMENTS (BOSWORTH) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/01/1613 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
02/12/142 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FISHER / 11/02/2011 |
16/02/1116 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN TIMMS / 04/01/2011 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD TIMMS / 04/01/2011 |
16/02/1116 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY FISHER / 11/02/2011 |
16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM STREET ASHTON FARM HOUSE STRETTON UNDER FOSSE RUGBY WARWICKSHIRE CV23 0PH |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FISHER / 04/01/2011 |
16/02/1116 February 2011 | SAIL ADDRESS CREATED |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FISHER / 06/04/2010 |
24/05/1024 May 2010 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 30 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ |
24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY FISHER / 06/04/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/01/104 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
05/01/095 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/01/082 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/01/072 January 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
27/05/0627 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0610 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0618 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
04/01/064 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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