Advanced company searchLink opens in new window

BRITISH DEVELOPMENTS LTD

Company number 05201210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2023 AA Micro company accounts made up to 31 August 2023
10 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
17 Nov 2022 AA Unaudited abridged accounts made up to 31 August 2022
11 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
11 Apr 2022 AA Unaudited abridged accounts made up to 31 August 2021
28 Oct 2021 AD01 Registered office address changed from Unit 6 First Floor, Monteagle Court Wakering Road Barking IG11 8PL England to Suite 1 Roding House 2 Cambridge Road Barking IG11 8NL on 28 October 2021
15 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
25 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
05 Jun 2020 CH01 Director's details changed for Dr. Shaik Akbar Basha on 1 June 2020
13 May 2020 AD01 Registered office address changed from Unit 6 Second Floor Monteagle Court Wakering Road Barking Essex IG11 8PL England to Unit 6 First Floor, Monteagle Court Wakering Road Barking IG11 8PL on 13 May 2020
10 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
18 Jan 2019 AD01 Registered office address changed from Unit 6 - 2nd Floor, Wakering Road, Barking Wakering Road Barking IG11 8PL England to Unit 6 Second Floor Monteagle Court Wakering Road Barking Essex IG11 8PL on 18 January 2019
11 Sep 2018 AA Micro company accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 August 2017
15 Dec 2017 TM02 Termination of appointment of Shaik Akbar Basha as a secretary on 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
01 Nov 2016 AA Micro company accounts made up to 31 August 2016
04 Oct 2016 AD01 Registered office address changed from Unit 6 Wakering Road Barking Essex IG11 8PL England to Unit 6 - 2nd Floor, Wakering Road, Barking Wakering Road Barking IG11 8PL on 4 October 2016
12 Sep 2016 AD01 Registered office address changed from 3 Sherwood Gardens Barking Essex IG11 9th to Unit 6 Wakering Road Barking Essex IG11 8PL on 12 September 2016
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
02 Jun 2016 AA Micro company accounts made up to 31 August 2015
02 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000