About

Registered Number: 05883888
Date of Incorporation: 21/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE

 

T D I Developments Ltd was founded on 21 July 2006 and has its registered office in Sutton Coldfield, West Midlands, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Connolly, Ian Peter, Connolly, David, Connolly, Ian Peter, Quinn, Antony James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, David 11 September 2006 - 1
CONNOLLY, Ian Peter 01 August 2011 - 1
QUINN, Antony James 11 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, Ian Peter 11 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 14 August 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 19 August 2016
CH03 - Change of particulars for secretary 19 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 07 September 2012
CH03 - Change of particulars for secretary 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AP01 - Appointment of director 20 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 23 May 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AD01 - Change of registered office address 20 January 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 29 May 2009
DISS40 - Notice of striking-off action discontinued 07 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 16 May 2008
395 - Particulars of a mortgage or charge 19 March 2008
363a - Annual Return 12 December 2007
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 21 February 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 April 2011 Fully Satisfied

N/A

Debenture deed 14 February 2011 Fully Satisfied

N/A

Mortgage 18 March 2008 Fully Satisfied

N/A

Mortgage 12 October 2007 Outstanding

N/A

Mortgage 05 April 2007 Fully Satisfied

N/A

Deed of charge 20 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.