S AND S CARPENTRY AND BUILDING LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-09 with updates

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Registered office address changed from 10 Grove Road Sonning Common Reading RG4 9RL England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-11-05

View Document

05/11/245 November 2024 Declaration of solvency

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-10-21

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Previous accounting period shortened from 2025-09-30 to 2024-10-21

View Document

21/10/2421 October 2024 Annual accounts for year ending 21 Oct 2024

View Accounts

08/10/248 October 2024 Previous accounting period extended from 2024-06-30 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Registered office address changed from Stellar Accountants, Innovation House, Molly Millars Close Wokingham Berkshire RG41 2RX United Kingdom to 10 Grove Road Sonning Common Reading RG4 9RL on 2022-02-08

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/01/1626 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1510 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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