INVICTA DEVELOPMENTS LIMITED

Bcs House Bcs House, Bourne, PE10 9HT, United Kingdom
StatusACTIVE
Company No.06888058
CategoryPrivate Limited Company
Incorporated27 Apr 2009
Age15 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

INVICTA DEVELOPMENTS LIMITED is an active private limited company with number 06888058. It was incorporated 15 years, 1 month, 5 days ago, on 27 April 2009. The company address is Bcs House Bcs House, Bourne, PE10 9HT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-16

Officer name: Mr David Kenneth Goodridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-16

New address: Bcs House Pinfold Road Bourne PE10 9HT

Old address: Elmslae House Tinwell Road Stamford Lincolnshire PE9 2SD England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 04 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068880580004

Charge creation date: 2021-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068880580003

Charge creation date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2016

Action Date: 25 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judith Wordsworth

Appointment date: 2015-12-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Kenneth Goodridge

Termination date: 2015-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-25

Officer name: Matthew Jason Wordsworth

Documents

View document PDF

Capital name of class of shares

Date: 04 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-24

Officer name: Timothy Mark Mcbain Allan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

New address: Elmslae House Tinwell Road Stamford Lincolnshire PE9 2SD

Old address: Kellaways Main Street Tinwell Stamford Lincolnshire PE9 3UD

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-24

Officer name: Timothy Mark Mcbain Allan

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-24

Officer name: Mr David Kenneth Goodridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Robin Philip Daw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Move registers to sail company

Date: 08 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Philip Daw

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Jason Wordsworth

Documents

View document PDF

Resolution

Date: 06 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2013

Action Date: 12 Sep 2013

Category: Capital

Type: SH01

Capital : 190.00 GBP

Date: 2013-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital cancellation shares

Date: 30 May 2012

Action Date: 30 May 2012

Category: Capital

Type: SH06

Capital : 184 GBP

Date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harold Duncan Wordsworth

Change date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Wordsworth

Change date: 2010-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Capital cancellation shares

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Capital

Type: SH06

Capital : 184 GBP

Date: 2012-04-27

Documents

View document PDF

Resolution

Date: 18 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 18 Apr 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jan 2011

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 25 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

Change account reference date company previous extended

Date: 11 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Address

Type: AD01

Old address: Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE United Kingdom

Change date: 2010-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Mr David Kenneth Goodridge

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Old address: Houghton Road Invicta Works Grantham NG31 6JE

Change date: 2010-05-21

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-22

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-22

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr harold duncan wordsworth

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs judith wordsworth

Documents

View document PDF

Incorporation company

Date: 27 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL MEDIA AGENCY LTD

321A ROMFORD ROAD,LONDON,E7 9AH

Number:10910071
Status:ACTIVE
Category:Private Limited Company

GPL UTILITIES LIMITED

KENNEDY HOUSE,SALFORD,M6 6WY

Number:09353052
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ISELL M LTD

6 MAIDSTONE ROAD,LONDON,N11 2TP

Number:11305832
Status:ACTIVE
Category:Private Limited Company

K&S ACCOUNTING LIMITED

16 BUCKINGHAM WAY,CAMBERLEY,GU16 8XF

Number:11819489
Status:ACTIVE
Category:Private Limited Company

PKW GEOPHYSICS LTD

16 SPECKLED WOOD CLOSE,ATTLEBOROUGH,NR17 1GS

Number:11062067
Status:ACTIVE
Category:Private Limited Company

TIREDOFGREY LIMITED

2 GRANGE WALK, GRANGEWAYS,BRIGHTON,BN1 8BL

Number:10304419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source