A S & D PROPERTIES LIMITED

Company Documents

DateDescription
20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/09/2320 September 2023 Return of final meeting in a members' voluntary winding up

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-02-11

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR BETTY SCOTT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/08/1911 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN SCOTT HARRISON / 11/08/2019

View Document

11/08/1911 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCOTT HARRISON / 11/08/2019

View Document

11/08/1911 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCOTT / 11/08/2019

View Document

10/08/1910 August 2019 DIRECTOR APPOINTED MRS KAREN SCOTT

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 1A THE MOORINGS DANE ROAD INDUSTRIAL ESTATE SALE M33 7BH ENGLAND

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM C/O TWJ PARTNERSHIP LLP THE MOORINGS DANE ROAD INDUSTRIAL ESTATE SALE CHESHIRE M33 7BP

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 PREVEXT FROM 29/04/2016 TO 30/09/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/02/1622 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

05/03/155 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/02/146 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

22/03/1322 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 10003

View Document

22/03/1322 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN DUFFY

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MRS KAREN SCOTT HARRISON

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM C/O TWJ PARTNERSHIP LLP THE MORRINGS DANE ROAD INDUSTRIAL ESTATE SALE CHESHIRE M33 7BP ENGLAND

View Document

06/02/126 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCIA FIONA LISTER / 01/11/2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM CHERRY COTTAGE 10 BROOK RISE CHIGWELL ESSEX IG7 6AP

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN NORA DUFFY / 01/11/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY SCOTT / 01/11/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA BENTLEY / 01/11/2011

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 AUDITOR'S RESIGNATION

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

25/03/1025 March 2010 15/02/10 STATEMENT OF CAPITAL GBP 10000

View Document

18/03/1018 March 2010 SC ALLOTTED, SECT 550 CA 2006,COM RESERVES CAPITALISED 15/02/2010

View Document

03/02/103 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY SCOTT / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BENTLEY / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCIA FIONA LISTER / 01/01/2010

View Document

26/03/0926 March 2009 COMPANY NAME CHANGED A.S.& D.ENTERPRISES LIMITED CERTIFICATE ISSUED ON 30/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MARCIA FIONA LISTER

View Document

28/04/0828 April 2008 CURRSHO FROM 30/06/2008 TO 30/04/2008

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR VERA SCOTT

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 AUDITOR'S RESIGNATION

View Document

19/01/9919 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/10/969 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: C/O NEWMANS 23 HOLLAND STREET LONDON W8 4NA

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

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

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: 87/91 NEW BOND STREET (OFFICE OF SOMERS BAKER) LONDON W1YOLQ

View Document

25/01/9425 January 1994 RETURN MADE UP TO 12/01/94; CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 AUDITOR'S RESIGNATION

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 12/01/92; CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

31/01/9031 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/02/893 February 1989 RETURN MADE UP TO 14/01/89; NO CHANGE OF MEMBERS

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

02/02/882 February 1988 RETURN MADE UP TO 14/01/88; NO CHANGE OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/01/8728 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

04/07/624 July 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information