SURE THING 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
13/07/2513 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

27/04/2527 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/06/2422 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/11/2311 November 2023 Registered office address changed from 5 the Courtneys Wheldrake York YO19 6BR to The Annexe Field House Farm Bielby York YO42 4JR on 2023-11-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/07/231 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

23/04/2323 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/04/1928 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HERBERT MAULTBY

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/164 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/07/1512 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/07/1413 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/06/1223 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/07/112 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/06/1026 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERBERT MAULTBY / 17/04/2010

View Document

26/06/1026 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HERBERT MAULTBY / 17/04/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM FERNDALE 18 SUTTON LANE BARMBY MOOR YORK YO42 4HX UNITED KINGDOM

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR LEONARD MAULTBY

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM MALTBY HOUSE MALTBY LANE BARTON UPON HUMBER DN18 5PY

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR IVAN GARFOOT

View Document

18/08/0818 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN GARFOOT

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR MAUREEN GARFOOT

View Document

27/05/0827 May 2008 SECRETARY APPOINTED MR DAVID HERBERT MAULTBY

View Document

10/03/0810 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 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