S MOLYNEUX BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Notification of Stuart Molyneux as a person with significant control on 2022-01-01

View Document

21/01/2221 January 2022 Cessation of Stuart Molyneux as a person with significant control on 2022-01-19

View Document

21/01/2221 January 2022 Change of details for Mr Stuart Molyneux as a person with significant control on 2022-01-19

View Document

15/01/2215 January 2022 Notification of Samantha Molyneux as a person with significant control on 2022-01-01

View Document

15/01/2215 January 2022 Notification of Stuart Molyneux as a person with significant control on 2022-01-01

View Document

14/01/2214 January 2022 Withdrawal of a person with significant control statement on 2022-01-14

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 17 BLACK JACK STREET CIRENCESTER GL7 2AA ENGLAND

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 13-15 WORCESTER STREET GLOUCESTER GL1 3AJ

View Document

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

View Accounts

19/12/1719 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/12/1718 December 2017 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/12/1718 December 2017 SAIL ADDRESS CREATED

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MOLYNEUX / 17/04/2010

View Document

09/06/109 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 22 BRUNSWICK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1HP

View Document

10/06/0910 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 19 KING STREET KING'S LYNN NORFOLK PE30 1HB

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 S366A DISP HOLDING AGM 19/04/04

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

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