SELF BUILD SERVICES (SOUTH WEST) LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-02-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

24/09/2224 September 2022 Amended micro company accounts made up to 2018-02-28

View Document

24/09/2224 September 2022 Amended micro company accounts made up to 2017-02-28

View Document

24/09/2224 September 2022 Amended micro company accounts made up to 2021-02-28

View Document

24/09/2224 September 2022 Amended micro company accounts made up to 2021-02-28

View Document

24/09/2224 September 2022 Amended micro company accounts made up to 2019-02-28

View Document

24/09/2224 September 2022 Amended micro company accounts made up to 2016-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

14/04/1614 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY BRIDGET KENNY

View Document

26/04/1326 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KENNY / 15/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM XENON HOUSE 10 SCHOOL LANE DIDSBURY MANCHESTER M20 6RD

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DISS40 (DISS40(SOAD))

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM CHURCH THATCH ABBOTSKERSWELL DEVON TQ12 5NY

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 10 SCHOOL LANE DIDSBURY MANCHESTER M20 6RD

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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