STANLEY DEVELOPEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Registered office address changed from Park House 19-20 Bright Street Kings Hill Wednesbury W Mids WS10 9HX to 149 Darlaston Road,Kings Hill Wednesbury West Midlands WS10 7SW on 2025-01-21 |
21/01/2521 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/02/248 February 2024 | Micro company accounts made up to 2023-10-31 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/01/2323 January 2023 | Micro company accounts made up to 2022-10-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/03/222 March 2022 | Confirmation statement made on 2021-12-31 with no updates |
02/03/222 March 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, 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 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/04/1627 April 2016 | COMPANY RESTORED ON 27/04/2016 |
27/04/1627 April 2016 | Annual return made up to 15 October 2015 with full list of shareholders |
29/03/1629 March 2016 | STRUCK OFF AND DISSOLVED |
12/01/1612 January 2016 | FIRST GAZETTE |
25/03/1525 March 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 |
15/10/1415 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/02/1419 February 2014 | DISS40 (DISS40(SOAD)) |
18/02/1418 February 2014 | Annual return made up to 15 October 2013 with full list of shareholders |
18/02/1418 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/02/1320 February 2013 | DISS40 (DISS40(SOAD)) |
19/02/1319 February 2013 | FIRST GAZETTE |
18/02/1318 February 2013 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/01/129 January 2012 | Annual return made up to 15 October 2011 with full list of shareholders |
29/09/1129 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMARJEET MALL / 15/10/2009 |
09/12/099 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DALBIRO MALL / 15/10/2009 |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/10/0728 October 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
29/07/0729 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/10/048 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/06/0429 June 2004 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: PARK HOUSE, 19-20 BRIGHT STREET, KINGS HILL, WEDNESBURY WS10 9HX |
22/06/0422 June 2004 | STRIKE-OFF ACTION DISCONTINUED |
17/06/0417 June 2004 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
06/04/046 April 2004 | FIRST GAZETTE |
23/01/0323 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0323 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | DIRECTOR RESIGNED |
30/10/0230 October 2002 | SECRETARY RESIGNED |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
15/10/0215 October 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