S & D (NON-FERROUS STOCKHOLDERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-10-24

View Document

11/04/2511 April 2025 Current accounting period extended from 2025-10-24 to 2025-12-31

View Document

10/04/2510 April 2025 Previous accounting period shortened from 2024-12-31 to 2024-10-24

View Document

09/12/249 December 2024 Appointment of Kyle Russell Bird as a director on 2024-12-09

View Document

09/12/249 December 2024 Appointment of Mr Alexander Charles Bird as a director on 2024-12-09

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

08/11/248 November 2024 Satisfaction of charge 011936400005 in full

View Document

24/10/2424 October 2024 Annual accounts for year ending 24 Oct 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR PAUL RUSSELL BIRD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN WILLIAMSON

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR GLENN WILLIAMSON

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN HOLMES

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011936400004

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHEAL HOLMES / 04/07/2016

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED DARREN HOLMES

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MARK HARRIS

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN SILVER

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY ALAN SILVER

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011936400005

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011936400004

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN HOLMES

View Document

02/11/092 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SILVER / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHEAL HOLMES / 02/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HOLMES / 18/09/2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 £ IC 300001/1 30/06/03 £ SR 300000@1=300000

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/11/017 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9916 June 1999 £ IC 300002/300001 02/06/99 £ SR 1@1=1

View Document

11/06/9911 June 1999 £ NC 100/300100 02/06/99

View Document

11/06/9911 June 1999 ADOPT MEM AND ARTS 02/06/99

View Document

11/06/9911 June 1999 1 @ £1 02/06/99

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 37/41,ANNE ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2NZ

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 AUDITOR'S RESIGNATION

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/10/9627 October 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 COMPANY NAME CHANGED S. & D. (STORAGE AND DISTRIBUTIO N) LIMITED CERTIFICATE ISSUED ON 19/02/96

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/01/9129 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: 13/15 ANNE ROAD SMETHWICK WARLEY WEST MIDLANDS

View Document

11/03/8811 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/10/8611 October 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/05/869 May 1986 RETURN MADE UP TO 30/06/85; FULL LIST OF MEMBERS

View Document

12/12/7412 December 1974 CERTIFICATE OF INCORPORATION

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