SEVENS BUILDING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
26/05/1526 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/03/1530 March 2015 | COMPANY NAME CHANGED FREEMANSMITH CONSTRUCTION LTD CERTIFICATE ISSUED ON 30/03/15 |
29/03/1529 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JASON SMITH |
29/03/1529 March 2015 | APPOINTMENT TERMINATED, SECRETARY JASON SMITH |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/05/1410 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/04/1411 April 2014 | DIRECTOR APPOINTED MR JASON DAVID SMITH |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 64 BRIDGECROSS ROAD CHASE TERRACE BURNTWOOD STAFFS WS7 2BY |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/01/1325 January 2013 | 30/04/12 TOTAL EXEMPTION FULL |
24/05/1224 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 62 LITTLEWORTH ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1PA UNITED KINGDOM |
28/04/1128 April 2011 | 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