SANDWELL (DEVON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Change of details for Mr David Kemp-Gee as a person with significant control on 2024-10-12

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

11/12/2411 December 2024 Director's details changed for Mr David Marquis Kemp-Gee on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Harry Augustus Kemp-Gee on 2024-12-10

View Document

13/11/2413 November 2024 Change of details for Mr David Kemp-Gee as a person with significant control on 2024-11-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-10-31

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2010-07-24

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

16/05/2416 May 2024 Particulars of variation of rights attached to shares

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/04/2017 April 2020 17/04/20 STATEMENT OF CAPITAL GBP 150135

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CHRISTABEL KEMP GEE / 02/04/2020

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1817 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008033600005

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KEMP GEE / 15/10/2015

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/07/1518 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

18/07/1518 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA SYRA SMITH / 07/06/2013

View Document

21/08/1321 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

14/07/1314 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008033600005

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/08/121 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA DAVIES / 03/08/2011

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN EVANS

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CHRISTABEL BLENKINSOP / 03/08/2011

View Document

13/07/1113 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 SECRETARY APPOINTED ALEXANDRA SYRA SMITH

View Document

02/09/102 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY AUGUSTUS KEMP-GEE / 24/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA DAVIES / 24/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CHRISTABEL BLENKINSOP / 24/07/2010

View Document

24/08/0924 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MRS LAURA CHRISTABEL BLENKINSOP

View Document

29/07/0829 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MRS ANNA MAGDELEINE DAVIES

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR HARRY AUGUSTUS KEMP-GEE

View Document

18/07/0818 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/08/0629 August 2006 COMPANY NAME CHANGED SANDWELL OLD MANOR (DEVON) LIMIT ED CERTIFICATE ISSUED ON 29/08/06

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 24/07/04; NO CHANGE OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/07/03; NO CHANGE OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 £ NC 100/135 19/08/97

View Document

06/11/976 November 1997 NC INC ALREADY ADJUSTED 19/08/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/08/9416 August 1994 RETURN MADE UP TO 01/08/94; CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

30/11/9230 November 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

18/01/8818 January 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

24/10/8624 October 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

30/04/6430 April 1964 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