SEXTON DEVELOPMENTS (SW) LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
28/07/2528 July 2025 New | Application to strike the company off the register |
10/07/2510 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-16 with updates |
08/04/258 April 2025 | Change of details for Mrs Philippa Jane Sexton as a person with significant control on 2016-04-06 |
08/04/258 April 2025 | Change of details for Mr Keith Sexton as a person with significant control on 2016-04-06 |
08/04/258 April 2025 | Change of details for Mrs Philippa Jane Sexton as a person with significant control on 2016-04-06 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-16 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
03/07/233 July 2023 | Change of details for Mrs Philippa Jane Sexton as a person with significant control on 2023-07-03 |
03/07/233 July 2023 | Director's details changed for Mr Keith Sexton on 2023-07-03 |
03/07/233 July 2023 | Secretary's details changed for Mrs Philippa Jane Sexton on 2023-07-03 |
03/07/233 July 2023 | Change of details for Mr Keith Sexton as a person with significant control on 2023-07-03 |
20/06/2320 June 2023 | Change of details for Mrs Philippa Jane Sexton as a person with significant control on 2016-04-06 |
20/06/2320 June 2023 | Notification of Keith Sexton as a person with significant control on 2016-04-06 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-06 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/12/2021 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
10/07/1910 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041691640002 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/09/183 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041691640002 |
30/07/1830 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041691640001 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
25/04/1825 April 2018 | COMPANY NAME CHANGED SEXTON BUILDING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 25/04/18 |
25/04/1825 April 2018 | DIRECTOR APPOINTED MR KEITH SEXTON |
25/04/1825 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SEXTON |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/09/1626 September 2016 | 28/02/16 TOTAL EXEMPTION FULL |
09/03/169 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/08/148 August 2014 | APPOINTMENT TERMINATED, DIRECTOR KEITH SEXTON |
05/03/145 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/03/1221 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/03/1110 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH SEXTON / 25/03/2010 |
25/03/1025 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE SEXTON / 25/03/2010 |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM POGLES WOOD HUNSDON ROAD IVYBRIDGE SOUTH DEVON PL21 9JR |
03/06/073 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
13/03/0413 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
02/05/032 May 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
14/05/0214 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
06/03/026 March 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | DIRECTOR'S PARTICULARS CHANGED |
31/05/0131 May 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/05/0130 May 2001 | REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 24 DUNSTERVILLE ROAD IVYBRIDGE DEVON PL21 0JT |
16/03/0116 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/0116 March 2001 | NEW DIRECTOR APPOINTED |
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 |
06/03/016 March 2001 | SECRETARY RESIGNED |
06/03/016 March 2001 | DIRECTOR RESIGNED |
27/02/0127 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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