SANDTOFT DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

19/04/2419 April 2024 Full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

11/07/2311 July 2023 Appointment of Mr James Phillip Dyson as a director on 2023-07-06

View Document

20/05/2320 May 2023 Full accounts made up to 2022-08-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

16/04/1816 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA ESTHER CADDICK / 01/01/2016

View Document

22/04/1622 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CADDICK / 01/01/2016

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

06/03/156 March 2015 SECRETARY APPOINTED MR PAUL ANDREW BULLERS

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HIRST

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER HIRST

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR PAUL ANDREW BULLERS

View Document

12/05/1412 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES EDWARD HARTLEY / 05/11/2012

View Document

10/05/1310 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

20/04/1220 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ARTICLES OF ASSOCIATION

View Document

17/04/1217 April 2012 ALTER ARTICLES 29/03/2012

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

27/04/1127 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

03/06/103 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/04/1014 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WEATHERHEAD

View Document

16/04/0916 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR RICHARD WEATHERHEAD

View Document

15/04/0815 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: CALDER GRANGE KNOTTINGLEY WEST YORKSHIRE WF11 8DA

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS; AMEND

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ALTER MEM AND ARTS 22/03/94

View Document

28/04/9428 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/01/9420 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/01/94

View Document

20/01/9420 January 1994 COMPANY NAME CHANGED WICKBURN LIMITED CERTIFICATE ISSUED ON 21/01/94

View Document

26/05/9326 May 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 12 YORK PLACE LEEDS W. YORKSHIRE LS1 2DS

View Document

13/07/9213 July 1992 SECRETARY RESIGNED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 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