Sand End Developments Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £145,155 | +71.75% |
Net Worth | £81,166 | +98.87% |
Liabilities | £387,175 | -103.14% |
Trade Debtors | £1,125 | +95.82% |
Total assets | £468,341 | -68.13% |
Shareholder's funds | £81,166 | +98.87% |
Total liabilities | £387,175 | -103.14% |
SANDEND DEVELOPMENTS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07471632 |
Record last updated |
Monday, January 23, 2017 6:42:13 PM UTC |
Official Address |
Henwood House Ashford Kent Tn248dh Stour
There are 932 companies registered at this street
|
Locality |
Stour |
Region |
England |
Postal Code |
TN248DH
|
Sector |
Development of building projects |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jan 23, 2017 |
Final meetings
|  |
Notices |
Jan 29, 2016 |
Notices to creditors
|  |
Notices |
Jan 29, 2016 |
Appointment of liquidators
|  |
Notices |
Jan 29, 2016 |
Resolutions for winding-up
|  |
Financials |
Oct 1, 2014 |
Annual accounts
|  |
Registry |
Jan 6, 2014 |
Annual return
|  |
Registry |
Jan 6, 2014 |
Change of registered office address
|  |
Registry |
Jun 20, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
May 20, 2013 |
Change of registered office address
|  |
Financials |
Apr 16, 2013 |
Annual accounts
|  |
Registry |
Jan 28, 2013 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jan 25, 2013 |
Annual return
|  |
Registry |
Jan 25, 2013 |
Change of particulars for director
|  |
Registry |
Jan 25, 2013 |
Change of particulars for director 7471...
|  |
Financials |
Apr 3, 2012 |
Annual accounts
|  |
Registry |
Jan 18, 2012 |
Annual return
|  |
Registry |
Dec 2, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 27, 2011 |
Particulars of a mortgage or charge 7471...
|  |
Registry |
Mar 9, 2011 |
Resignation of one Director
|  |
Registry |
Mar 9, 2011 |
Return of allotment of shares
|  |
Registry |
Feb 28, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Jan 31, 2011 |
Return of allotment of shares
|  |
Registry |
Jan 17, 2011 |
Appointment of a man as Director
|  |
Registry |
Jan 17, 2011 |
Appointment of a woman as Director
|  |
Registry |
Jan 17, 2011 |
Resignation of one Director
|  |
Registry |
Jan 17, 2011 |
Appointment of a man as Director
|  |
Registry |
Jan 17, 2011 |
Resignation of one Secretary
|  |
Registry |
Jan 6, 2011 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Dec 29, 2010 |
Company name change
|  |
Registry |
Dec 29, 2010 |
Change of name certificate
|  |
Registry |
Dec 29, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 16, 2010 |
Three appointments: a person and 2 men
|  |