S. K. L. BUILDING AND MAINTENANCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from 1-2 the Grange 2nd Floor Genesis House High Street Westerham TN16 1AH England to Lodges Wood Oast Goodley Stock Road Westerham TN16 1TW on 2025-09-05

View Document

05/09/255 September 2025 NewDirector's details changed for Mr Michael John Burke on 2025-09-05

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Notification of Michael John Burke as a person with significant control on 2024-05-21

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

28/05/2428 May 2024 Cessation of Brian Bovingdon as a person with significant control on 2024-05-21

View Document

17/05/2417 May 2024 Termination of appointment of Brian Bovingdon as a director on 2024-05-17

View Document

25/04/2425 April 2024 Termination of appointment of Bryan Michael Molloy as a director on 2024-01-24

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

25/04/2425 April 2024 Cessation of Bryan Michael Molloy as a person with significant control on 2024-01-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

19/04/2419 April 2024 Appointment of Mr Michael John Burke as a director on 2024-04-19

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Registered office address changed from 1 Scena Way London SE5 0BD England to 1-2 the Grange 2nd Floor Genesis House High Street Westerham TN16 1AH on 2023-03-03

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Registered office address changed from 146-148 Newington Butts Kennington Park Road London SE11 4RN England to 1 Scena Way London SE5 0BD on 2022-03-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM C/O FBS ACCOUNTING SERVICES LTD 146-148 NEWINGTON BUTTS KENNINGTON PARK RD. LONDON SE11 4RN ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR BRYAN MOLLOY

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN MOLLOY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 COMPANY NAME CHANGED B&H BUILDING AND MAINTENANCE LTD CERTIFICATE ISSUED ON 07/02/18

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 15A DRYDEN COURT RENFREW ROAD LONDON SE11 4NH

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS

View Document

25/05/1525 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

25/05/1525 May 2015 DIRECTOR APPOINTED MR JOHN ROBERT HARDS

View Document

09/03/159 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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