About

Registered Number: 02538813
Date of Incorporation: 11/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: 109 Ashby Road, Burton-On-Trent, Staffordshire, DE15 0NX

 

S & E Developments Ltd was founded on 11 September 1990. There are 3 directors listed as Edwards, Roger Arthur, Stone, Dorothy, Stone, Lewis for S & E Developments Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Roger Arthur 01 June 1998 - 1
STONE, Dorothy N/A 01 June 1998 1
STONE, Lewis N/A 20 May 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 25 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 12 November 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 04 October 1999
395 - Particulars of a mortgage or charge 18 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 23 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
395 - Particulars of a mortgage or charge 06 May 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 03 August 1993
395 - Particulars of a mortgage or charge 06 July 1993
395 - Particulars of a mortgage or charge 06 July 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 22 July 1992
363b - Annual Return 29 October 1991
395 - Particulars of a mortgage or charge 15 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1990
288 - N/A 12 November 1990
NEWINC - New incorporation documents 11 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 August 1999 Outstanding

N/A

Legal mortgage 24 April 1998 Outstanding

N/A

Legal mortgage 17 June 1993 Outstanding

N/A

Legal mortgage 17 June 1993 Outstanding

N/A

Legal mortgage 11 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.