S. A. DAVIES SUSTAINABLE CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
13/08/2413 August 2024 | Registered office address changed from Office 1 Hanover House the Roe St. Asaph LL17 0LT Wales to Bwythyn Bach South Street Caerwys Mold CH7 5AL on 2024-08-13 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/07/2422 July 2024 | Registered office address changed from 4 Lon Yr Ysgol Caerwys Mold Clwyd CH7 5PZ to Office 1 Hanover House the Roe St. Asaph LL17 0LT on 2024-07-22 |
22/07/2422 July 2024 | Confirmation statement made on 2023-10-21 with no updates |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
19/10/2319 October 2023 | Application to strike the company off the register |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM THE COACH HOUSE LOWER SOUTH STREET CAERWYS CH8 8HP |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY DAVIES / 21/10/2009 |
30/10/0930 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
15/09/0915 September 2009 | APPOINTMENT TERMINATED DIRECTOR SUZANNE DE-LLOYD |
21/10/0821 October 2008 | 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