S B MODELMAKERS LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-24 with updates |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | Micro company accounts made up to 2024-01-31 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
02/02/242 February 2024 | Confirmation statement made on 2024-01-24 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-01-31 |
26/01/2426 January 2024 | Termination of appointment of Stephen Paul Allcock as a secretary on 2024-01-26 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-24 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-24 with updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
29/01/1929 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL ALLCOCK / 01/01/2019 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/03/1631 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/04/151 April 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/04/1324 April 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/05/1211 May 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/05/114 May 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/03/1019 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
07/03/087 March 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/02/067 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | DIRECTOR RESIGNED |
10/02/0510 February 2005 | SECRETARY RESIGNED |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | NEW SECRETARY APPOINTED |
31/01/0531 January 2005 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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