C & S DEVELOPERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
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 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
28/01/2528 January 2025 | Appointment of Mr Dean Liddle as a director on 2025-01-28 |
28/11/2428 November 2024 | Registration of charge 079327690007, created on 2024-11-28 |
04/10/244 October 2024 | Micro company accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Registration of charge 079327690006, created on 2024-05-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
06/10/236 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-03-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
13/01/2213 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | PREVEXT FROM 25/02/2019 TO 31/03/2019 |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM SUITE D PINBROOK COURT VENNY BRIDGE EXETER EX4 8JQ ENGLAND |
29/04/1929 April 2019 | 28/02/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | PREVSHO FROM 26/02/2018 TO 25/02/2018 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
23/11/1823 November 2018 | PREVSHO FROM 27/02/2018 TO 26/02/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
15/02/1815 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
14/08/1714 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079327690004 |
22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 27 FORE STREET TEIGNMOUTH DEVON TQ14 8DZ |
22/06/1722 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079327690003 |
22/06/1722 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079327690002 |
22/06/1722 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079327690001 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079327690003 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/02/1617 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
04/02/164 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079327690002 |
08/01/168 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079327690001 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/02/156 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 1 SOMERSET PLACE TEIGNMOUTH DEVON TQ14 8EP |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/02/135 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN LIDDLE / 13/02/2012 |
01/02/121 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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