Having been setup in 2004, E T L Developments Ltd are based in Pontefract, West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Hirst, Luke William, Hirst, Scott Anthony in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, Luke William | 05 December 2018 | - | 1 |
HIRST, Scott Anthony | 05 December 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 January 2020 | |
CH01 - Change of particulars for director | 09 January 2020 | |
CH01 - Change of particulars for director | 09 January 2020 | |
AA - Annual Accounts | 07 October 2019 | |
AP01 - Appointment of director | 03 July 2019 | |
AP01 - Appointment of director | 03 July 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 14 December 2018 | |
AA01 - Change of accounting reference date | 29 September 2018 | |
CS01 - N/A | 07 December 2017 | |
PSC07 - N/A | 07 December 2017 | |
AA - Annual Accounts | 02 October 2017 | |
TM01 - Termination of appointment of director | 20 June 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 28 December 2015 | |
AA01 - Change of accounting reference date | 29 September 2015 | |
MR01 - N/A | 05 May 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 29 September 2014 | |
MR01 - N/A | 12 March 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 26 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 03 January 2011 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH03 - Change of particulars for secretary | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
AA - Annual Accounts | 06 August 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 03 December 2007 | |
AA - Annual Accounts | 31 October 2007 | |
363s - Annual Return | 12 December 2006 | |
AA - Annual Accounts | 12 July 2006 | |
363s - Annual Return | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 21 January 2005 | |
NEWINC - New incorporation documents | 02 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2015 | Outstanding |
N/A |
A registered charge | 07 March 2014 | Outstanding |
N/A |
Debenture | 20 January 2005 | Outstanding |
N/A |
Legal mortgage | 19 January 2005 | Outstanding |
N/A |