About

Registered Number: 03434697
Date of Incorporation: 16/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN

 

Thomas Edward Developments Ltd was registered on 16 September 1997 and has its registered office in Welwyn, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies director is Buchan, David James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHAN, David James 06 October 1997 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 September 2019
PSC04 - N/A 19 September 2019
AA - Annual Accounts 30 October 2018
PSC04 - N/A 11 October 2018
CS01 - N/A 11 October 2018
CH03 - Change of particulars for secretary 11 October 2018
CH01 - Change of particulars for director 11 October 2018
CH01 - Change of particulars for director 11 October 2018
PSC04 - N/A 11 October 2018
PSC01 - N/A 20 September 2018
PSC04 - N/A 17 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 28 September 2017
PSC01 - N/A 27 September 2017
AA01 - Change of accounting reference date 19 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 15 March 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AA - Annual Accounts 31 July 2015
MR01 - N/A 24 January 2015
MR01 - N/A 19 December 2014
MR04 - N/A 16 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 28 May 2012
CH01 - Change of particulars for director 17 October 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 14 October 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 15 November 2005
287 - Change in situation or address of Registered Office 28 September 2005
395 - Particulars of a mortgage or charge 26 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 20 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
395 - Particulars of a mortgage or charge 30 May 2002
AA - Annual Accounts 20 May 2002
395 - Particulars of a mortgage or charge 28 March 2002
395 - Particulars of a mortgage or charge 08 February 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 20 September 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 09 June 2000
287 - Change in situation or address of Registered Office 02 June 2000
395 - Particulars of a mortgage or charge 26 May 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 11 June 1999
225 - Change of Accounting Reference Date 23 March 1999
363s - Annual Return 30 September 1998
395 - Particulars of a mortgage or charge 10 December 1997
395 - Particulars of a mortgage or charge 09 December 1997
MEM/ARTS - N/A 27 October 1997
CERTNM - Change of name certificate 21 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2015 Outstanding

N/A

A registered charge 16 December 2014 Outstanding

N/A

Legal charge 14 July 2005 Outstanding

N/A

Legal charge 30 August 2002 Outstanding

N/A

Legal charge 10 May 2002 Outstanding

N/A

Legal charge 15 March 2002 Outstanding

N/A

Legal charge 28 January 2002 Outstanding

N/A

Legal charge 07 June 2000 Outstanding

N/A

Legal charge 07 June 2000 Outstanding

N/A

Rent deposit deed 15 May 2000 Outstanding

N/A

Legal charge 05 December 1997 Outstanding

N/A

Floating charge 02 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.