CD STUCKEY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

03/10/223 October 2022 Cessation of Catherine Jane Barratt as a person with significant control on 2021-10-01

View Document

03/10/223 October 2022 Cessation of Paul Anthony Barratt as a person with significant control on 2021-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Appointment of Mr Ryan William Dorse as a director on 2021-10-01

View Document

20/01/2220 January 2022 Notification of Ryan William Dorse as a person with significant control on 2021-10-01

View Document

20/01/2220 January 2022 Registered office address changed from Motivo House, Alvington Yeovil Somerset BA20 2FG to 1 Park Gardens Yeovil Somerset BA20 1DW on 2022-01-20

View Document

17/01/2217 January 2022 Termination of appointment of Paul Anthony Barratt as a director on 2021-10-01

View Document

17/01/2217 January 2022 Termination of appointment of Paul Anthony Barratt as a secretary on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/04/2123 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045394800010

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045394800010

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BARRATT / 19/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID STUCKEY / 19/09/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: ST JOHNS JOUSE CHURCH PATH YEOVIL SOMERSET BA20 1HE

View Document

24/11/0524 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company