SWEENEY 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
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LIAM JOSEPH SWEENEY / 24/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOSEPH SWEENEY / 24/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE SWEENEY / 24/03/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOSEPH SWEENEY / 24/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

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

View Document

25/03/0825 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS; AMEND

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 COMPANY NAME CHANGED SMITH & SWEENEY DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 10/12/04

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/02/0128 February 2001 EXEMPTION FROM APPOINTING AUDITORS 10/01/01

View Document

21/06/0021 June 2000 ALTER MEMORANDUM 08/06/00

View Document

16/06/0016 June 2000 COMPANY NAME CHANGED GM INTERIORS LIMITED CERTIFICATE ISSUED ON 19/06/00

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

24/03/9924 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information