S P GARRATT BUILDING CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/12/2316 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
20/07/2320 July 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/12/2217 December 2022 | Confirmation statement made on 2022-12-07 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
22/07/2122 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/12/198 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
13/08/1813 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/12/1717 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
14/07/1714 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/12/1519 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/12/1411 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/01/147 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/01/134 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
19/12/1119 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/12/1016 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/12/099 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER GARRATT / 01/12/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/09/094 September 2009 | PREVEXT FROM 31/12/2008 TO 28/02/2009 |
02/01/092 January 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM UNIT 7 55-61 HALTON VIEW ROAD WIDNES CHESHIRE WA8 0TT |
09/01/089 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/01/089 January 2008 | SECRETARY RESIGNED |
09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
09/01/089 January 2008 | NEW SECRETARY APPOINTED |
09/01/089 January 2008 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN |
09/01/089 January 2008 | DIRECTOR RESIGNED |
07/12/077 December 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