SJW FLOUR MILL AND BAKERY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
21/08/2421 August 2024 | Total exemption full accounts made up to 2023-12-31 |
11/02/2411 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/03/1727 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/02/165 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/02/1417 February 2014 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 46 LONGLANDS ROAD, SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5DR |
17/02/1417 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/03/1311 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/02/1229 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
08/02/128 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/02/128 February 2012 | COMPANY NAME CHANGED SJW CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 08/02/12 |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/02/114 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
06/04/106 April 2010 | 31/12/09 PARTIAL EXEMPTION |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WALLACE / 01/10/2009 |
19/02/1019 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
12/06/0912 June 2009 | 31/12/08 PARTIAL EXEMPTION |
11/02/0911 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | 31/12/07 PARTIAL EXEMPTION |
04/02/084 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 5 WESTWOOD STREET, BRADLEY HUDDERSFIELD WEST YORKSHIRE HD5 0RT |
06/02/076 February 2007 | LOCATION OF DEBENTURE REGISTER |
06/02/076 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | LOCATION OF REGISTER OF MEMBERS |
20/11/0620 November 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05 |
27/03/0627 March 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
03/02/053 February 2005 | 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