S CHALLIS LANDSCAPING & BRICKWORK LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Termination of appointment of Scott Challis as a director on 2024-07-30 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-22 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/08/2317 August 2023 | Amended micro company accounts made up to 2021-10-31 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
19/07/2319 July 2023 | Memorandum and Articles of Association |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
11/07/2311 July 2023 | Confirmation statement made on 2021-11-01 with updates |
30/06/2330 June 2023 | Certificate of change of name |
23/06/2323 June 2023 | Appointment of Mr Scott Challis as a director on 2021-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
22/07/2122 July 2021 | Change of details for Mr Shane Alan Basil Challis as a person with significant control on 2020-07-22 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, NO UPDATES |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
16/05/1616 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL |
02/06/142 June 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS |
21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
11/09/1311 September 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | 14/10/12 NO CHANGES |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/12/1115 December 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
20/10/1020 October 2010 | DIRECTOR APPOINTED SHANE ALAN BASIL CHALLIS |
20/10/1020 October 2010 | SECRETARY APPOINTED JOHN JOSEPH PHILLIPS |
20/10/1020 October 2010 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM |
20/10/1020 October 2010 | 14/10/10 STATEMENT OF CAPITAL GBP 50 |
15/10/1015 October 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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