SJW DECORATORS LIMITED
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Change of details for Mr Stuart John Walker as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Registered office address changed from 34 New Street Great Houghton Barnsley South Yorkshire S72 0DJ to 15 Middlecliff Lane Little Houghton Barnsley S72 0HU on 2021-12-20 |
20/12/2120 December 2021 | Director's details changed for Stuart John Walker on 2021-12-20 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/07/1910 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRENTNALL |
10/07/1910 July 2019 | SECRETARY APPOINTED MR STUART JOHN WALKER |
10/07/1910 July 2019 | APPOINTMENT TERMINATED, SECRETARY DEBORAH BRENTNALL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
22/03/1922 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN WALKER |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/07/186 July 2018 | COMPANY RESTORED ON 06/07/2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/08/1715 August 2017 | STRUCK OFF AND DISSOLVED |
30/05/1730 May 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1515 July 2015 | DISS40 (DISS40(SOAD)) |
14/07/1514 July 2015 | FIRST GAZETTE |
14/07/1514 July 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/125 January 2012 | 09/03/11 NO CHANGES |
05/01/125 January 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
01/11/111 November 2011 | STRUCK OFF AND DISSOLVED |
19/07/1119 July 2011 | FIRST GAZETTE |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WALKER / 01/10/2009 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BRENTNALL / 01/10/2009 |
29/06/1029 June 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: SPRINGFIELD HOUSE, SOUTH PARADE, DONCASTER, SOUTH YORKSHIRE, DN1 2EG |
13/04/0713 April 2007 | DIRECTOR RESIGNED |
13/04/0713 April 2007 | SECRETARY RESIGNED |
13/04/0713 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | 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