S.J.W. MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Micro company accounts made up to 2024-12-31 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/07/243 July 2024 | Micro company accounts made up to 2023-12-31 |
| 01/03/241 March 2024 | Registered office address changed from PO Box 7667 7667 Hall Close Milton Keynes MK11 9PF England to Suite 4 548-550 Elder House Elder Gate Milton Keynes MK9 1LR on 2024-03-01 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Registered office address changed from Unit 4 549 Eskdale Road Uxbridge Middlesex UB8 2RT to PO Box 7667 7667 Hall Close Milton Keynes MK11 9PF on 2023-12-20 |
| 20/12/2320 December 2023 | Registered office address changed from 7667 Hall Close Milton Keynes MK11 9PF England to PO Box 7667 7667 Hall Close Milton Keynes MK11 9PF on 2023-12-20 |
| 25/08/2325 August 2023 | Satisfaction of charge 2 in full |
| 25/08/2325 August 2023 | Satisfaction of charge 1 in full |
| 05/07/235 July 2023 | Micro company accounts made up to 2022-12-31 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Micro company 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 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 11/10/1611 October 2016 | APPOINTMENT TERMINATED, SECRETARY RJ LANGDON & ASSOCIATES LIMITED |
| 09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/02/1624 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 26/02/1526 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/03/1431 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 27/02/1327 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 27/02/1227 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 03/05/113 May 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DRYDEN / 02/05/2011 |
| 25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 15/03/1015 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
| 15/03/1015 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJ LANGDON & ASSOCIATES LIMITED / 15/03/2010 |
| 07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
| 22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 19/05/0819 May 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 09/05/079 May 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
| 04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 12/04/0612 April 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
| 16/02/0616 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 18/05/0518 May 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
| 25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 19/03/0419 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
| 01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 19/05/0319 May 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
| 29/01/0329 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/01/0313 January 2003 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 |
| 03/01/033 January 2003 | REGISTERED OFFICE CHANGED ON 03/01/03 FROM: PO BOX STONE COURT HELMDON ROAD SULGRAVE BANBURY OXFORDSHIRE OX17 2EF |
| 28/03/0228 March 2002 | COMPANY NAME CHANGED BREEZELAUNCH LIMITED CERTIFICATE ISSUED ON 28/03/02 |
| 21/03/0221 March 2002 | NEW SECRETARY APPOINTED |
| 21/03/0221 March 2002 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 21/03/0221 March 2002 | NEW DIRECTOR APPOINTED |
| 18/03/0218 March 2002 | SECRETARY RESIGNED |
| 18/03/0218 March 2002 | DIRECTOR RESIGNED |
| 18/02/0218 February 2002 | 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