SEWLENT BUILDING SERVICES LIMITED

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/207 May 2020 APPLICATION FOR STRIKING-OFF

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/08/1726 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/08/1628 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/12/1520 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/01/1330 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/10

View Document

30/01/1330 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/11

View Document

16/12/1216 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 15 BRAINTREE AVENUE REDBRIDGE ILFORD ESSEX 1G4 5PY

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/02/113 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/02/1021 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BRACHI / 01/10/2009

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON SPENDLEY / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/03/0917 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: CLEMENCE HOAR CUMMINGS RIVERSIDE HOUSE 15 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 108 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 28 BARFIELDS LOUGHTON ESSEX IG10 3JH

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/11/0020 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

26/11/9826 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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