S&G 101 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/08/2430 August 2024 Secretary's details changed for Mr Stephen Anthony Hartwell on 2024-08-30

View Document

30/08/2430 August 2024 Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ United Kingdom to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Stephen Anthony Hartwell as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Geoffrey Andrew Hartwell as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Stephen Anthony Hartwell on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Geoffrey Andrew Hartwell on 2024-08-30

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Particulars of variation of rights attached to shares

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/10/231 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Change of details for Mr Geoffrey Andrew Hartwell as a person with significant control on 2023-07-13

View Document

14/07/2314 July 2023 Director's details changed for Mr Geoffrey Andrew Hartwell on 2023-07-13

View Document

14/07/2314 July 2023 Registered office address changed from 52 Woodock Close Abbeydale Gloucester Gloucestershire GL4 4WT United Kingdom to Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mr Stephen Anthony Hartwell as a person with significant control on 2023-07-13

View Document

14/07/2314 July 2023 Director's details changed for Mr Stephen Anthony Hartwell on 2023-07-13

View Document

14/07/2314 July 2023 Secretary's details changed for Mr Stephen Anthony Hartwell on 2023-07-13

View Document

10/07/2310 July 2023 Change of details for Mr Geoffrey Andrew Hartwell as a person with significant control on 2023-07-05

View Document

10/07/2310 July 2023 Director's details changed for Mr Geoffrey Andrew Hartwell on 2023-07-05

View Document

10/07/2310 July 2023 Secretary's details changed for Mr Stephen Anthony Hartwell on 2023-07-05

View Document

10/07/2310 July 2023 Change of details for Mr Stephen Anthony Hartwell as a person with significant control on 2023-07-05

View Document

10/07/2310 July 2023 Registered office address changed from Gloucester Business Park Bamel Way Brockworth Gloucester Glos GL3 4BH to 52 Woodock Close Abbeydale Gloucester Gloucestershire GL4 4WT on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Stephen Anthony Hartwell on 2023-07-05

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Satisfaction of charge 2 in full

View Document

20/01/2320 January 2023 Certificate of change of name

View Document

20/01/2320 January 2023 Change of name notice

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SORRELL

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANDREW HARTWELL / 01/05/2000

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANDREW HARTWELL / 21/04/2016

View Document

25/04/1625 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR STEPHEN ANTHONY HARTWELL

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HARTWELL

View Document

24/04/1524 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTWELL

View Document

08/05/148 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER GLOUCESTERSHIRE GL1 2EZ

View Document

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HARTWELL / 20/04/2010

View Document

04/05/104 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANDREW HARTWELL / 20/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HARTWELL / 20/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD SORRELL / 20/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HARTWELL / 20/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: BAMEL WAY GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GLOUCESTERSHIRE GL3 4BH

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GL1 2EZ

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 £ NC 1000/5000 19/03/0

View Document

17/06/0417 June 2004 NC INC ALREADY ADJUSTED 19/03/03

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS; AMEND

View Document

05/06/035 June 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 2 MANDARIN WAY CHELTENHAM GLOUCESTERSHIRE GL50 4RP

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 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