YOUR BUSINESS DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | |
11/09/2511 September 2025 New | |
11/09/2511 September 2025 New | |
11/09/2511 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
10/07/2510 July 2025 | Confirmation statement made on 2025-07-09 with updates |
03/06/253 June 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
19/12/2419 December 2024 | Termination of appointment of Paul John Davis as a director on 2024-10-29 |
19/12/2419 December 2024 | Termination of appointment of Yafit Munk-Davis as a director on 2024-10-29 |
19/12/2419 December 2024 | Appointment of Mr Matthew James Hartigan as a director on 2024-10-29 |
17/12/2417 December 2024 | Resolutions |
17/12/2417 December 2024 | Memorandum and Articles of Association |
12/12/2412 December 2024 | Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-10-29 |
12/12/2412 December 2024 | Cessation of Yafit Munk-Davis as a person with significant control on 2024-10-29 |
12/12/2412 December 2024 | Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-10-29 |
12/12/2412 December 2024 | Registered office address changed from Old Rose Cottage Nortons Wood Lane Clevedon BS21 7AE England to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 2024-12-12 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-07-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 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 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
29/12/2129 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 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 7 THE FINCHES PORTISHEAD SOMERSET BS20 7NE ENGLAND |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YAFIT DAVIS / 04/02/2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
09/03/189 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS YAFIT DAVIS / 01/02/2018 |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
01/12/161 December 2016 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/06/1621 June 2016 | SECOND FILING WITH MUD 04/02/16 FOR FORM AR01 |
08/06/168 June 2016 | DIRECTOR APPOINTED MR PAUL JOHN DAVIS |
08/06/168 June 2016 | 04/02/15 STATEMENT OF CAPITAL GBP 20 |
29/02/1629 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YAFIT DAVIS / 01/01/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/02/154 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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