SEXTON DEVELOPMENTS (SW) LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-16 with updates

View Document

08/04/258 April 2025 Change of details for Mrs Philippa Jane Sexton as a person with significant control on 2016-04-06

View Document

08/04/258 April 2025 Change of details for Mr Keith Sexton as a person with significant control on 2016-04-06

View Document

08/04/258 April 2025 Change of details for Mrs Philippa Jane Sexton as a person with significant control on 2016-04-06

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

03/07/233 July 2023 Change of details for Mrs Philippa Jane Sexton as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mr Keith Sexton on 2023-07-03

View Document

03/07/233 July 2023 Secretary's details changed for Mrs Philippa Jane Sexton on 2023-07-03

View Document

03/07/233 July 2023 Change of details for Mr Keith Sexton as a person with significant control on 2023-07-03

View Document

20/06/2320 June 2023 Change of details for Mrs Philippa Jane Sexton as a person with significant control on 2016-04-06

View Document

20/06/2320 June 2023 Notification of Keith Sexton as a person with significant control on 2016-04-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

10/07/1910 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041691640002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/09/183 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041691640002

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041691640001

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED SEXTON BUILDING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 25/04/18

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR KEITH SEXTON

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SEXTON

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/09/1626 September 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH SEXTON

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SEXTON / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE SEXTON / 25/03/2010

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM POGLES WOOD HUNSDON ROAD IVYBRIDGE SOUTH DEVON PL21 9JR

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 24 DUNSTERVILLE ROAD IVYBRIDGE DEVON PL21 0JT

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OCFORD STREET MANCHESTER M1 6FR

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 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