Download leads from Nexok and grow your business. Find out more

Radar Developments Limited

Documents

Total Documents118
Total Pages569

Filing History

3 December 2020Accounts for a dormant company made up to 31 July 2020
24 July 2020Accounts for a dormant company made up to 31 July 2019
15 June 2020Confirmation statement made on 24 February 2020 with no updates
31 May 2019Accounts for a dormant company made up to 31 July 2018
16 May 2019Registered office address changed from C/O Rice and Co Harance House Rumer Hill Road Cannock Staffs WS11 0ET to Unit 14 Hollies Park Road Cannock WS11 1DB on 16 May 2019
16 May 2019Confirmation statement made on 24 February 2019 with no updates
11 April 2018Total exemption full accounts made up to 31 July 2017
5 March 2018Confirmation statement made on 24 February 2018 with no updates
29 March 2017Total exemption small company accounts made up to 31 July 2016
29 March 2017Total exemption small company accounts made up to 31 July 2016
3 March 2017Confirmation statement made on 24 February 2017 with updates
3 March 2017Confirmation statement made on 24 February 2017 with updates
28 April 2016Total exemption small company accounts made up to 31 July 2015
28 April 2016Total exemption small company accounts made up to 31 July 2015
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
24 April 2015Total exemption small company accounts made up to 31 July 2014
24 April 2015Total exemption small company accounts made up to 31 July 2014
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
17 April 2014Total exemption small company accounts made up to 31 July 2013
17 April 2014Total exemption small company accounts made up to 31 July 2013
27 February 2014Director's details changed for Mr Darron Ian Brough on 27 February 2014
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
27 February 2014Secretary's details changed for Mr Darron Ian Brough on 27 February 2014
27 February 2014Secretary's details changed for Mr Darron Ian Brough on 27 February 2014
27 February 2014Director's details changed for Mr Darron Ian Brough on 27 February 2014
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
25 February 2013Total exemption small company accounts made up to 31 July 2012
25 February 2013Total exemption small company accounts made up to 31 July 2012
1 May 2012Accounts for a dormant company made up to 31 July 2011
1 May 2012Accounts for a dormant company made up to 31 July 2011
19 March 2012Termination of appointment of Raymond Eccleston as a director
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
19 March 2012Termination of appointment of Raymond Eccleston as a director
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
21 April 2011Accounts for a dormant company made up to 31 July 2010
21 April 2011Accounts for a dormant company made up to 31 July 2010
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders
14 April 2010Accounts for a dormant company made up to 31 July 2009
14 April 2010Accounts for a dormant company made up to 31 July 2009
24 February 2010Registered office address changed from Bank House Mill Street Cannock Staffs, WS11 0DW on 24 February 2010
24 February 2010Director's details changed for Mr Raymond William Eccleston on 24 February 2010
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
24 February 2010Registered office address changed from C/O Rice and Co Harance House Rumer Hill Road Cannock Staffs WS11 0ET England on 24 February 2010
24 February 2010Registered office address changed from Bank House Mill Street Cannock Staffs, WS11 0DW on 24 February 2010
24 February 2010Director's details changed for Mr Raymond William Eccleston on 24 February 2010
24 February 2010Director's details changed for Mr Darron Ian Brough on 24 December 2009
24 February 2010Registered office address changed from C/O Rice and Co Harance House Rumer Hill Road Cannock Staffs WS11 0ET England on 24 February 2010
24 February 2010Director's details changed for Mr Darron Ian Brough on 24 December 2009
8 May 2009Accounts for a dormant company made up to 31 July 2008
8 May 2009Accounts for a dormant company made up to 31 July 2008
24 February 2009Director and secretary's change of particulars / darron brough / 05/04/2007
24 February 2009Director and secretary's change of particulars / darron brough / 05/04/2007
24 February 2009Return made up to 24/02/09; full list of members
24 February 2009Return made up to 24/02/09; full list of members
15 May 2008Return made up to 24/02/08; no change of members
15 May 2008Return made up to 24/02/08; no change of members
2 May 2008Accounts for a dormant company made up to 31 July 2007
2 May 2008Accounts for a dormant company made up to 31 July 2007
13 July 2007Accounts for a dormant company made up to 31 July 2006
13 July 2007Accounts for a dormant company made up to 31 July 2006
11 March 2007Return made up to 24/02/07; full list of members
11 March 2007Return made up to 24/02/07; full list of members
17 May 2006Total exemption small company accounts made up to 31 July 2005
17 May 2006Total exemption small company accounts made up to 31 July 2005
4 April 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
  • 363(190) ‐ Location of debenture register address changed
4 April 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
  • 363(190) ‐ Location of debenture register address changed
20 April 2005Accounts for a dormant company made up to 31 July 2004
20 April 2005Accounts for a dormant company made up to 31 July 2004
7 March 2005Return made up to 24/02/05; full list of members
7 March 2005Return made up to 24/02/05; full list of members
27 April 2004Accounts for a dormant company made up to 31 July 2003
27 April 2004Accounts for a dormant company made up to 31 July 2003
1 March 2004Return made up to 24/02/04; full list of members
1 March 2004Return made up to 24/02/04; full list of members
25 March 2003Return made up to 24/02/03; full list of members
25 March 2003Return made up to 24/02/03; full list of members
6 February 2003Accounts for a dormant company made up to 31 July 2002
6 February 2003Accounts for a dormant company made up to 31 July 2002
22 May 2002Accounts for a dormant company made up to 31 July 2001
22 May 2002Accounts for a dormant company made up to 31 July 2001
12 March 2002Return made up to 24/02/02; full list of members
12 March 2002Return made up to 24/02/02; full list of members
29 March 2001Accounts for a small company made up to 31 July 2000
29 March 2001Accounts for a small company made up to 31 July 2000
9 March 2001Return made up to 24/02/01; full list of members
9 March 2001Return made up to 24/02/01; full list of members
12 April 2000Accounts for a small company made up to 31 July 1999
12 April 2000Accounts for a small company made up to 31 July 1999
6 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 1999Accounts for a small company made up to 31 July 1998
17 May 1999Accounts for a small company made up to 31 July 1998
14 March 1999Return made up to 24/02/99; no change of members
14 March 1999Return made up to 24/02/99; no change of members
8 May 1998Accounts for a dormant company made up to 31 July 1997
8 May 1998Accounts for a dormant company made up to 31 July 1997
16 March 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 March 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 May 1997Accounts for a small company made up to 31 July 1996
28 May 1997Accounts for a small company made up to 31 July 1996
10 March 1997Return made up to 24/02/97; full list of members
10 March 1997Return made up to 24/02/97; full list of members
4 June 1996Accounts for a small company made up to 31 July 1995
4 June 1996Accounts for a small company made up to 31 July 1995
23 April 1996Return made up to 24/02/96; no change of members
23 April 1996Return made up to 24/02/96; no change of members
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 July 1995Memorandum and Articles of Association
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 July 1995Memorandum and Articles of Association
21 April 1995Return made up to 24/02/95; no change of members
21 April 1995Return made up to 24/02/95; no change of members
Sign up now to grow your client base. Plans & Pricing