S & N 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
13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

13/05/2513 May 2025 Appointment of Mr Jake Thurston Gibbs as a director on 2025-04-30

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Mr Gareth Richard Gibbs as a director on 2025-04-30

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-04-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Satisfaction of charge 058745130006 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 058745130004 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 058745130005 in full

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 31/03/19 STATEMENT OF CAPITAL GBP 1000100

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 16 KNAP CLOSE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1AQ

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FIDOCK

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058745130006

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058745130005

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ASH

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE SLENDER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058745130004

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR PAUL ANTHONY ASH

View Document

09/04/159 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR JAMIE ROSS SLENDER

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 22-26 KING STREET KINGS LYNN PE30 1HJ

View Document

11/08/1411 August 2014 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR ROBERT MICHAEL FIDOCK

View Document

05/09/135 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/135 September 2013 SECTION 175 08/07/2013

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1121 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE GIBBS / 12/07/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2007 TO 30/04/2007

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 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