SOUTHDOWN COMPOSITES LTD.

Company Documents

DateDescription
02/10/212 October 2021 Compulsory strike-off action has been suspended

View Document

02/10/212 October 2021 Compulsory strike-off action has been suspended

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

20/11/1820 November 2018 DISS40 (DISS40(SOAD))

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 DIRECTOR APPOINTED MR NEIL FRIPP

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON FRIPP

View Document

01/09/141 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY ALISON FRIPP

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/10/1317 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/08/1112 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK FRIPP

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL FRIPP

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY MARK FRIPP

View Document

01/02/111 February 2011 SECRETARY APPOINTED MRS ALISON JANE FRIPP

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MRS ALISON JANE FRIPP

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK RUSELLE FRIPP / 30/07/2010

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER FRIPP / 30/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED MR MARK RUSSELLE FRIPP

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BATTRICK

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLNUTT

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED EDWARD ALLNUTT

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED WILLIAM BATTRICK

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 SHARE EXCHANGE 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 £ NC 100/50000 30/09/97

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/10/976 October 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 AUDITOR'S RESIGNATION

View Document

17/04/9617 April 1996 AUDITOR'S RESIGNATION

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95

View Document

02/10/952 October 1995 SECRETARY RESIGNED

View Document

02/10/952 October 1995 NEW SECRETARY APPOINTED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED MINI CLASSIC CARS LIMITED CERTIFICATE ISSUED ON 27/09/95

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM: UNIT 6 NEWMAN LANE INDUSTRIAL ESTATE ALTON HAMPSHIRE GU34 2QR

View Document

28/06/9328 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/11/926 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 S252 DISP LAYING ACC 29/07/92

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/09/915 September 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/09/9011 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/04/903 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 EXEMPTION FROM APPOINTING AUDITORS 211188

View Document

03/03/893 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 WD 02/12/87 AD 06/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON

View Document

15/10/8715 October 1987 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