S MOLYNEUX BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/10/2513 October 2025 New | Micro company accounts made up to 2025-03-31 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/09/234 September 2023 | Micro company accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Notification of Stuart Molyneux as a person with significant control on 2022-01-01 |
21/01/2221 January 2022 | Cessation of Stuart Molyneux as a person with significant control on 2022-01-19 |
21/01/2221 January 2022 | Change of details for Mr Stuart Molyneux as a person with significant control on 2022-01-19 |
15/01/2215 January 2022 | Notification of Samantha Molyneux as a person with significant control on 2022-01-01 |
15/01/2215 January 2022 | Notification of Stuart Molyneux as a person with significant control on 2022-01-01 |
14/01/2214 January 2022 | Withdrawal of a person with significant control statement on 2022-01-14 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/12/2018 December 2020 | REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 17 BLACK JACK STREET CIRENCESTER GL7 2AA ENGLAND |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/12/1915 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 13-15 WORCESTER STREET GLOUCESTER GL1 3AJ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/12/1718 December 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
18/12/1718 December 2017 | WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
18/12/1718 December 2017 | SAIL ADDRESS CREATED |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
27/05/1527 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
15/12/1415 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
25/04/1425 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
18/03/1418 March 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13 |
20/12/1320 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
16/05/1316 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
29/11/1229 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
25/04/1225 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
20/12/1120 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
10/05/1110 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
14/01/1114 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MOLYNEUX / 17/04/2010 |
09/06/109 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
20/10/0920 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 22 BRUNSWICK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1HP |
10/06/0910 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
29/05/0829 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 19 KING STREET KING'S LYNN NORFOLK PE30 1HB |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS |
24/11/0624 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/11/0624 November 2006 | SECRETARY'S PARTICULARS CHANGED |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | NEW DIRECTOR APPOINTED |
27/04/0427 April 2004 | NEW SECRETARY APPOINTED |
22/04/0422 April 2004 | S366A DISP HOLDING AGM 19/04/04 |
19/04/0419 April 2004 | DIRECTOR RESIGNED |
19/04/0419 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/04/0419 April 2004 | SECRETARY RESIGNED |
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