SHELDALE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

07/08/237 August 2023 Change of details for Mr Wayne William Gabriel Cooper as a person with significant control on 2021-04-01

View Document

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

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

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

View Accounts

03/10/173 October 2017 31/10/16 STATEMENT OF CAPITAL GBP 250100

View Document

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

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

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

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

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

View Accounts

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

10/08/1510 August 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

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/08/1117 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COOPER / 19/11/2010

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 13/08/09; 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

14/08/0814 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/021 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 11 DONCASTER ROAD BARNSLEY S70 1TH

View Document

27/08/9827 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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 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

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

View Document

07/09/947 September 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: 52 WARNER AVENUE POGMOOR BARNSLEY S. YORKSHIRE S75 2EH

View Document

16/03/9316 March 1993 S386 DISP APP AUDS 09/03/93

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: 74 CASTLEREAGH ST BARNSLEY S YORKSHIRE S70 1BA

View Document

17/10/9217 October 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED

View Document

13/08/9113 August 1991 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