SHERATON DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Registration of charge 041781200003, created on 2025-09-12 |
19/03/2519 March 2025 | Director's details changed for Ms Andrea Claire Downing on 2025-02-21 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Director's details changed for Mrs Donna Marie Smith on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Ms Andrea Claire Downing on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Mr Simon John Smith on 2024-03-18 |
18/03/2418 March 2024 | Registered office address changed from C/O Waltons Business Advisers Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England to Unit 2 Highfield House Church Road Elwick Hartlepool TS27 3EL on 2024-03-18 |
18/03/2418 March 2024 | Secretary's details changed for Mrs Donna Marie Smith on 2024-03-18 |
18/03/2418 March 2024 | Change of details for Mrs Donna Marie Smith as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Change of details for Mr Simon John Smith as a person with significant control on 2024-03-18 |
22/01/2422 January 2024 | Appointment of Ms Andrea Claire Downing as a director on 2024-01-12 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/11/1914 November 2019 | COMPANY NAME CHANGED SJS DEVELOPMENTS LTD CERTIFICATE ISSUED ON 14/11/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN SMITH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM THE WHITE HOUSE SHERATON HARTLEPOOL TS27 4RB ENGLAND |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM EXCHANGE BUILDING 66 CHURCH STREET HARTLEPOOL TS24 7DN |
19/04/1619 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | DISS40 (DISS40(SOAD)) |
08/03/168 March 2016 | FIRST GAZETTE |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/09/1514 September 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
10/06/1510 June 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/05/146 May 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/05/123 May 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN SMITH / 13/03/2011 |
29/03/1129 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA MARIE SMITH / 13/03/2011 |
29/03/1129 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/04/101 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE SMITH / 01/03/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/04/087 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: EXCHANGE BUILDING, 66 CHURCH STREET, HARTLEPOOL CLEVELAND TS24 7DN |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/04/0730 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: HIGHFIELD HOUSE ELWICK CHURCH ROAD HARTLEPOOL CLEVELAND TS27 3ED |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/05/0631 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
02/05/062 May 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
06/04/056 April 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
20/05/0420 May 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/12/0312 December 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/10/0330 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
03/04/033 April 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
24/04/0224 April 2002 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
10/04/0210 April 2002 | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0227 March 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/01/0216 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/017 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0125 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/07/0125 July 2001 | NEW DIRECTOR APPOINTED |
23/07/0123 July 2001 | DIRECTOR RESIGNED |
23/07/0123 July 2001 | SECRETARY RESIGNED |
13/03/0113 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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