About

Registered Number: 03363783
Date of Incorporation: 01/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 29 Bath Road, Peasedown St. John, Bath, BA2 8DJ,

 

It Development Plus Ltd was founded on 01 May 1997 and has its registered office in Bath, it has a status of "Active". There are 2 directors listed as Jones, Andrew Frederick, Jones, Agnes Celia for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Andrew Frederick 09 July 1997 - 1
JONES, Agnes Celia 25 September 2001 01 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
PSC01 - N/A 18 March 2020
CS01 - N/A 18 March 2020
CS01 - N/A 16 December 2019
AP01 - Appointment of director 16 December 2019
MR05 - N/A 19 November 2019
AD01 - Change of registered office address 28 August 2019
AD01 - Change of registered office address 22 August 2019
AD01 - Change of registered office address 22 August 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 11 May 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 23 July 2018
PSC04 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
CS01 - N/A 30 May 2018
PSC01 - N/A 30 May 2018
AP01 - Appointment of director 30 May 2018
CS01 - N/A 03 September 2017
TM01 - Termination of appointment of director 03 September 2017
TM02 - Termination of appointment of secretary 03 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 21 May 2016
AP01 - Appointment of director 06 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 26 May 2014
AD01 - Change of registered office address 02 February 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 07 May 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
AA - Annual Accounts 28 July 2012
AR01 - Annual Return 08 May 2012
CH03 - Change of particulars for secretary 07 May 2012
CH01 - Change of particulars for director 07 May 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 19 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 02 May 2010
CH01 - Change of particulars for director 02 May 2010
CH03 - Change of particulars for secretary 02 May 2010
TM01 - Termination of appointment of director 02 May 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 02 May 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 29 June 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 29 April 2002
RESOLUTIONS - N/A 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 11 May 2001
AAMD - Amended Accounts 24 January 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 19 August 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
363s - Annual Return 30 April 1998
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
287 - Change in situation or address of Registered Office 22 July 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.