SIMON GILLETT BUILDING CONTRACTOR LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-16 with updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with updates |
10/01/2410 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-16 with updates |
13/03/2313 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, SECRETARY CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED / 11/09/2018 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/05/1520 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
18/08/1118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GILLETT / 17/08/2011 |
18/08/1118 August 2011 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 80 RIDGEWAY SHERBORNE DORSET DT9 6DB |
04/07/114 July 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
11/03/0711 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/07/042 July 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
01/06/031 June 2003 | NEW DIRECTOR APPOINTED |
01/06/031 June 2003 | NEW SECRETARY APPOINTED |
28/05/0328 May 2003 | S366A DISP HOLDING AGM 16/05/03 |
28/05/0328 May 2003 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
28/05/0328 May 2003 | SECRETARY RESIGNED |
28/05/0328 May 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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