SD CONSTRUCTION AND DEVELOPMENTS LTD.

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

16/04/2516 April 2025 Change of details for Mr Benjamin James Daniels as a person with significant control on 2025-04-01

View Document

16/04/2516 April 2025 Change of details for Miss Natalie Louise Daniels as a person with significant control on 2025-04-01

View Document

16/04/2516 April 2025 Change of details for Mr Jack Alexandre Daniels as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/03/2514 March 2025 Notification of Natalie Louise Daniels as a person with significant control on 2020-02-14

View Document

14/03/2514 March 2025 Notification of Jack Alexandre Daniels as a person with significant control on 2020-02-14

View Document

14/03/2514 March 2025 Notification of Benjamin James Daniels as a person with significant control on 2020-02-14

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

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

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

13/04/2313 April 2023 Change of details for Mr Stephen Timothy Daniels as a person with significant control on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Director's details changed for Mr Stephen Timothy Daniels on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Stephen Timothy Daniels as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from Station House Priory Road St. Ives PE27 5BB England to Station House Priory Road St. Ives Cambridgeshire PE27 5BB on 2023-01-18

View Document

11/01/2311 January 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

11/01/2311 January 2023 Registered office address changed from Summer House Priory Road St Ives Cambs PE27 5BB to Station House Priory Road St. Ives PE27 5BB on 2023-01-11

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN TIMOTHY DANIELS / 14/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TIMOTHY DANIELS / 14/04/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

20/02/2020 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 3

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072233980006

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TIMOTHY DANIELS / 12/04/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072233980005

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072233980004

View Document

13/06/1613 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1511 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM THE EXCHANGE ERMINE STREET LITTLE STUKELEY HUNTINGDON CAMBRIDGESHIRE PE28 4BG

View Document

28/05/1428 May 2014 Registered office address changed from , the Exchange Ermine Street, Little Stukeley, Huntingdon, Cambridgeshire, PE28 4BG on 2014-05-28

View Document

14/05/1414 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1330 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1218 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/01/1212 January 2012 PREVEXT FROM 30/04/2011 TO 31/07/2011

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR STEPHEN TIMOTHY DANIELS

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR JACK DANIELS

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DANIELS

View Document

20/04/1120 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1014 April 2010 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