YOUR BUSINESS DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

03/06/253 June 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

19/12/2419 December 2024 Termination of appointment of Paul John Davis as a director on 2024-10-29

View Document

19/12/2419 December 2024 Termination of appointment of Yafit Munk-Davis as a director on 2024-10-29

View Document

19/12/2419 December 2024 Appointment of Mr Matthew James Hartigan as a director on 2024-10-29

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-10-29

View Document

12/12/2412 December 2024 Cessation of Yafit Munk-Davis as a person with significant control on 2024-10-29

View Document

12/12/2412 December 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-10-29

View Document

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

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

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

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

29/12/2129 December 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

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 7 THE FINCHES PORTISHEAD SOMERSET BS20 7NE ENGLAND

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

19/11/1919 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

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

22/12/1822 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

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS YAFIT DAVIS / 04/02/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MRS YAFIT DAVIS / 01/02/2018

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

01/12/161 December 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/06/1621 June 2016 SECOND FILING WITH MUD 04/02/16 FOR FORM AR01

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR PAUL JOHN DAVIS

View Document

08/06/168 June 2016 04/02/15 STATEMENT OF CAPITAL GBP 20

View Document

29/02/1629 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YAFIT DAVIS / 01/01/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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