S J TABERNACLE BUILDING SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off | 
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off | 
| 13/10/2513 October 2025 New | Application to strike the company off the register | 
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-24 with updates | 
| 11/10/2411 October 2024 | Micro company accounts made up to 2024-01-31 | 
| 19/07/2419 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-01-31 | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-24 with updates | 
| 23/06/2323 June 2023 | Micro company accounts made up to 2022-10-31 | 
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-24 with updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 08/11/218 November 2021 | Confirmation statement made on 2021-10-24 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 07/07/217 July 2021 | Micro company accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ | 
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 23/11/1523 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders | 
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 05/11/145 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders | 
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 01/11/131 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders | 
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 18/12/1218 December 2012 | Annual return made up to 24 October 2012 with full list of shareholders | 
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 16/11/1116 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders | 
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 14/01/1114 January 2011 | Annual return made up to 24 October 2010 with full list of shareholders | 
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 17/11/0917 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders | 
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 28/11/0828 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | 
| 14/11/0714 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 14/11/0714 November 2007 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | 
| 14/11/0714 November 2007 | SECRETARY RESIGNED | 
| 14/11/0714 November 2007 | DIRECTOR RESIGNED | 
| 14/11/0714 November 2007 | NEW DIRECTOR APPOINTED | 
| 24/10/0724 October 2007 | 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