C & S DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Greenwood Accountancy 5 - 7 Pellew Arcade Teign Street Teignmouth TQ14 8PE United Kingdom to Greenwood Accountancy 5-7 Pellew Arcade Teign Street Teignmouth TQ14 8EB on 2025-05-09

View Document

09/04/259 April 2025 Registered office address changed from 5 & 7 Pellew Arcade Teign Street Teignmouth TQ14 8EB England to Greenwood Accountancy 5 - 7 Pellew Arcade Teign Street Teignmouth TQ14 8PE on 2025-04-09

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/01/2528 January 2025 Appointment of Mr Dean Liddle as a director on 2025-01-28

View Document

28/11/2428 November 2024 Registration of charge 079327690007, created on 2024-11-28

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Registration of charge 079327690006, created on 2024-05-29

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

06/10/236 October 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

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

13/01/2213 January 2022 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

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 PREVEXT FROM 25/02/2019 TO 31/03/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM SUITE D PINBROOK COURT VENNY BRIDGE EXETER EX4 8JQ ENGLAND

View Document

29/04/1929 April 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1919 February 2019 PREVSHO FROM 26/02/2018 TO 25/02/2018

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

23/11/1823 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

15/02/1815 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079327690004

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 27 FORE STREET TEIGNMOUTH DEVON TQ14 8DZ

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079327690003

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079327690002

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079327690001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079327690003

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079327690002

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079327690001

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 1 SOMERSET PLACE TEIGNMOUTH DEVON TQ14 8EP

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN LIDDLE / 13/02/2012

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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