S A C DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

14/06/1914 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/07/186 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/07/1612 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/07/1418 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/07/1331 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/07/125 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/09/1121 September 2011 SUB-DIVISION 06/09/11

View Document

08/07/118 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/07/1019 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ELIZABETH RACHEL SHUTE / 19/06/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/09/0910 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/07/0919 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 AUDITOR'S RESIGNATION

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: ROSE CRADDOC HOLIDAY VILLAGE LISKGARD CORNWALL PL14 5BU

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 COMPANY NAME CHANGED BENNETT PUBLISHING COMPANY LIMIT ED CERTIFICATE ISSUED ON 26/09/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 £ NC 100/26000 10/01/

View Document

30/01/0130 January 2001 NC INC ALREADY ADJUSTED 10/01/01

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 15 LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YG

View Document

29/06/9929 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: NORTH END HOUSE ASHTON KEYNES WILTSHIRE SN6 6QR

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 AUDITOR'S RESIGNATION

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED

View Document

25/01/9025 January 1990 SECRETARY RESIGNED

View Document

25/01/9025 January 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 REGISTERED OFFICE CHANGED ON 20/01/90 FROM: THURSTAN HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 OLF

View Document

20/01/9020 January 1990 ADOPT MEM AND ARTS 11/01/90

View Document

13/12/8913 December 1989 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