S & C DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/07/246 July 2024 | Total exemption full accounts made up to 2023-10-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY SUZANNE DONEGANI |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/07/1614 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/07/144 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/08/136 August 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/07/125 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM UNIT B1 HULME COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DB |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW CROMPTON / 18/02/2011 |
19/07/1119 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/07/1029 July 2010 | CHANGE PERSON AS DIRECTOR |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW CROMPTON / 26/06/2010 |
22/07/1022 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/07/0923 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/07/0830 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 3 NUTTER ROAD ACCRINGTON LANCASHIRE BB5 6BB |
18/07/0718 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/08/055 August 2005 | SECRETARY RESIGNED |
05/08/055 August 2005 | NEW SECRETARY APPOINTED |
27/06/0527 June 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/09/046 September 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/08/031 August 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03 |
23/07/0323 July 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
18/09/0218 September 2002 | NEW SECRETARY APPOINTED |
18/09/0218 September 2002 | NEW DIRECTOR APPOINTED |
18/09/0218 September 2002 | REGISTERED OFFICE CHANGED ON 18/09/02 FROM: BRITANNIA MILL OFFICES RIBBLE STREET PADIHAM BURNLEY BB12 8BQ |
01/07/021 July 2002 | SECRETARY RESIGNED |
01/07/021 July 2002 | DIRECTOR RESIGNED |
26/06/0226 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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