SEDONA DESIGN AND DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

19/06/2419 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

20/03/2420 March 2024 Change of details for Mr Anthony George Walker as a person with significant control on 2024-03-12

View Document

20/03/2420 March 2024 Appointment of Mrs June Walker as a director on 2024-03-12

View Document

20/03/2420 March 2024 Notification of June Walker as a person with significant control on 2024-03-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 ADOPT ARTICLES 07/05/2019

View Document

17/05/1917 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM CROSSWAYS SMUGGLERS LANE FURZEHILL WIMBORNE DORSET BH21 4HB

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/08/126 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/08/1110 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM CROSSWAYS SMUGGLERS LANE FURZEHILL WIMBORNE DORSET BH21 4BH

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/03/104 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/07/0929 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: BROOK ROAD WIMBORNE DORSET BH21 2BH

View Document

20/08/0420 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 COMPANY NAME CHANGED CENTRAL SPARES LTD CERTIFICATE ISSUED ON 30/12/03

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 £ IC 81/79 09/05/02 £ SR 2@1=2

View Document

19/06/0219 June 2002 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

19/06/0219 June 2002 REDUCE ISSUED CAPITAL 09/05/02

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 POS 01/10/98

View Document

23/10/9823 October 1998 POS 01/10/98

View Document

23/10/9823 October 1998 £ NC 100/138 01/10/98

View Document

23/10/9823 October 1998 £ IC 100/49 01/10/98 £ SR 51@1=51

View Document

23/10/9823 October 1998 NC INC ALREADY ADJUSTED 01/10/98

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9823 October 1998 VARYING SHARE RIGHTS AND NAMES 01/10/98

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 POS 01/10/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/09/9515 September 1995 DELIVERY EXT'D 3 MTH 31/10/94

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

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

View Document

28/07/9428 July 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/07/9124 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10

View Document

25/09/8925 September 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

22/02/8922 February 1989 AUDITOR'S RESIGNATION

View Document

29/09/8829 September 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

08/01/888 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 REGISTERED OFFICE CHANGED ON 31/10/87 FROM: VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BT

View Document

31/10/8731 October 1987 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

27/08/8727 August 1987 COMPANY NAME CHANGED BOURNEMOUTH CENTRAL SPARES LIMIT ED CERTIFICATE ISSUED ON 28/08/87

View Document

18/08/8718 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

30/07/8730 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

23/01/8423 January 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/7216 October 1972 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