S.D.C. BUILDERS LIMITED



Company Documents

DateDescription
12/01/2412 January 2024 Appointment of Mr Jonathan Richardson as a director on 2024-01-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

12/01/2412 January 2024 Notification of Jonathan Richardson as a person with significant control on 2024-01-01

View Document

12/01/2412 January 2024 Cessation of Martin Alan Lowndes as a person with significant control on 2024-01-01

View Document

12/01/2412 January 2024 Termination of appointment of Martin Alan Lowndes as a director on 2024-01-01

View Document

11/01/2411 January 2024 Director's details changed for Mr Carl Stephen Bennett on 2024-01-02

View Document

11/01/2411 January 2024 Change of details for Mr Carl Stephen Bennett as a person with significant control on 2024-01-02

View Document

27/12/2327 December 2023 Full accounts made up to 2023-09-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-09-30

View Document

11/01/2211 January 2022 Registered office address changed from Lime Grove House Caxton Road Bedford MK41 0QQ to Limegrove House Caxton Road Bedford MK41 0QQ on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-09-30

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MR ANDREW RONALD MITCHELL

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN LOWNDES

View Document

15/01/1515 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT EBSWORTH

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR ADAM RATLIFFE KNAGGS

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/01/1314 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/01/123 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BRADBURY

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/01/114 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/08/1019 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/01/1016 January 2010 AMENDED FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/01/106 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG WILLIAM MILLAR / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN LOWNDES / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LLOYD WYKES / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BRADBURY / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCIS PETER SHINER / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EBSWORTH / 01/10/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ALAN LOWNDES / 01/10/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S PARTICULARS ROBERT EBSWORTH

View Document

05/01/095 January 2009 DIRECTOR'S PARTICULARS CRAIG MILLAR

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document



02/08/022 August 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/03/958 March 1995 Full accounts made up to 1994-09-30

View Document

06/01/956 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/02/949 February 1994 Full accounts made up to 1993-09-30

View Document

11/01/9411 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/05/9329 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 Full accounts made up to 1992-09-30

View Document

13/01/9313 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/05/9230 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 Full accounts made up to 1991-09-30

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/05/9130 May 1991 Full accounts made up to 1990-09-30

View Document

06/03/916 March 1991 S252 DISP LAYING ACC 04/02/91

View Document

04/02/914 February 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/09/9017 September 1990 Full accounts made up to 1989-09-30

View Document

09/03/909 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 DIRECTOR RESIGNED

View Document

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/07/8921 July 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 Full accounts made up to 1988-09-30

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/08/8831 August 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 ADOPT MEM AND ARTS 171187

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/08/8719 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 Full accounts made up to 1986-09-30

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED

View Document

11/12/8611 December 1986 Full accounts made up to 1985-09-30

View Document

05/11/865 November 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/09/8530 September 1985 FULL ACCOUNTS MADE UP TO 30/09/85

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