ONE TO ONE DEVELOPMENT TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

05/01/245 January 2024 Appointment of Mr Zhangyu Wu as a director on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Sarah Anne Robinson on 2014-01-01

View Document

05/01/245 January 2024 Termination of appointment of Sarah Anne Robinson as a secretary on 2023-09-04

View Document

10/11/2310 November 2023 Termination of appointment of Glenn William Guillatt as a director on 2023-09-04

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Appointment of Stephen Ball as a director on 2022-01-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE WILKES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER ROY SELBY

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS SUZANNE MARY GAHLINGS

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLETTE WELBY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 20/02/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 SAIL ADDRESS CHANGED FROM: ST. OSWALD HOUSE ST. OSWALD STREET CASTLEFORD WEST YORKSHIRE WF10 1DH ENGLAND

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/11/158 November 2015 SECRETARY APPOINTED SARAH ANNE ROBINSON

View Document

01/04/151 April 2015 20/02/15 NO MEMBER LIST

View Document

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

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 20/02/14 NO MEMBER LIST

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MRS COLETTE SARAH WELBY

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM, SAINT OSWALD HOUSE, SAINT OSWALD STREET, CASTLEFORD, WEST YORKSHIRE, WF10 1DH

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR DAVID ANTHONY GRANT

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY GORDON

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY WENDY GORDON

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 20/02/13 NO MEMBER LIST

View Document

22/03/1322 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED JULIE WILKES

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 20/02/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY CAMPBELL

View Document

09/03/119 March 2011 20/02/11 NO MEMBER LIST

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN GUILLATT / 20/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY CAMPBELL / 20/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ROBINSON / 20/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOUISE GORDON / 20/02/2010

View Document

24/02/1024 February 2010 20/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 20/02/09

View Document

04/11/084 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 20/02/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 20/02/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 ANNUAL RETURN MADE UP TO 20/02/06

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 20/02/05

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

20/02/0420 February 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