TAND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/03/2520 March 2025 Registered office address changed from Cedar House Greenwood Close Pontprennau Cardiff CF23 8rd Wales to Floor 2, Unit G Copse Walk Pontprennau Cardiff CF23 8RB on 2025-03-20

View Document

02/02/252 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

10/11/2210 November 2022 Director's details changed for Mr Andrew Reginald Bolt on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from The Rowans 11 Peaks Hill Purley Surrey CR8 3JG United Kingdom to Cedar House Greenwood Close Pontprennau Cardiff CF23 8rd on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mrs Tracy Diane Bolt on 2022-11-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/06/2114 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/04/2015 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/05/183 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR NAOMI BOLT

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOLT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/05/1722 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

15/04/1715 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED DOMINIC ANDREW DUDLEY BOLT

View Document

07/02/177 February 2017 DIRECTOR APPOINTED TRACY DIANE BOLT

View Document

07/02/177 February 2017 DIRECTOR APPOINTED NAOMI DANIELLE BOLT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050269600002

View Document

10/02/1610 February 2016 NAME CHANGE 28/01/2016

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED LIZARD ORCHID DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN PEARSON

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SANDERS

View Document

09/07/159 July 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/14

View Document

15/06/1515 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/14

View Document

15/06/1515 June 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14

View Document

15/06/1515 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/14

View Document

04/02/154 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13

View Document

29/08/1429 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13

View Document

24/07/1424 July 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13

View Document

11/07/1411 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 CURRSHO FROM 31/03/2014 TO 31/10/2013

View Document

24/09/1324 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MR KEVIN JOHN PEARSON

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 18 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA LENTHALL

View Document

08/02/138 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MRS NICOLA LOUISE LENTHALL

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER

View Document

11/02/1111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER SANDERS / 01/01/2010

View Document

04/02/104 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 4 GROSVENOR PLACE LONDON SW1X 7EG

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DIPPLE

View Document

05/02/085 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 30/03/04

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 S369(4) SHT NOTICE MEET 30/03/04

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 £ NC 100/1000 30/03/0

View Document

14/04/0414 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 ARTICLES OF ASSOCIATION

View Document

05/04/045 April 2004 COMPANY NAME CHANGED PRECIS (2403) LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 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