About

Registered Number: 05883888
Date of Incorporation: 21/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE

 

Based in Sutton Coldfield, T D I Developments Ltd was setup in 2006. The organisation has 4 directors listed in the Companies House registry.

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.