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)
02 Dec 2015 AD01 Registered office address changed from Unit 6 Monteagle Court Wakering Road Barking Essex IG11 8PL to 3 Sherwood Gardens Barking Essex IG11 9th on 2 December 2015
17 May 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
07 Aug 2014 AD01 Registered office address changed from Amersham Radford Road Tinsley Green Crawley West Sussex RH10 3NN to Unit 6 Monteagle Court Wakering Road Barking Essex IG11 8PL on 7 August 2014
11 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
20 May 2013 MR04 Satisfaction of charge 1 in full
15 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Mar 2013 AD01 Registered office address changed from C/O Ground Floor Po Box Unit 8 Monteagle Court 32 - 36 Wakering Road Barking Essex IG11 8PL United Kingdom on 6 March 2013
30 Jan 2013 AD01 Registered office address changed from 42 Eldred Road Barking Essex IG11 7YH United Kingdom on 30 January 2013
20 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
29 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
21 May 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Apr 2010 AD01 Registered office address changed from Suite 112 Trocoll House Wakering Road Barking IG11 8PD on 23 April 2010
20 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Mr Shaik Akbar Basha on 2 October 2009
22 Jul 2009 288a Director appointed dr shaik akbar basha
22 Jul 2009 288b Appointment terminated director parwez runjanally
29 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
13 Apr 2009 363a Return made up to 22/11/08; full list of members
03 Jul 2008 363a Return made up to 22/11/07; full list of members