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 - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Registered 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 |
05/09/255 September 2025 New | Director's details changed for Mr Michael John Burke on 2025-09-05 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
07/01/257 January 2025 | Micro company accounts made up to 2024-01-31 |
28/05/2428 May 2024 | Notification of Michael John Burke as a person with significant control on 2024-05-21 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
28/05/2428 May 2024 | Cessation of Brian Bovingdon as a person with significant control on 2024-05-21 |
17/05/2417 May 2024 | Termination of appointment of Brian Bovingdon as a director on 2024-05-17 |
25/04/2425 April 2024 | Termination of appointment of Bryan Michael Molloy as a director on 2024-01-24 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
25/04/2425 April 2024 | Cessation of Bryan Michael Molloy as a person with significant control on 2024-01-24 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
19/04/2419 April 2024 | Appointment of Mr Michael John Burke as a director on 2024-04-19 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-03-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | DIRECTOR APPOINTED MR BRYAN MOLLOY |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN MOLLOY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | COMPANY NAME CHANGED B&H BUILDING AND MAINTENANCE LTD CERTIFICATE ISSUED ON 07/02/18 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 15A DRYDEN COURT RENFREW ROAD LONDON SE11 4NH |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS |
25/05/1525 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
25/05/1525 May 2015 | DIRECTOR APPOINTED MR JOHN ROBERT HARDS |
09/03/159 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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