SOUTHERN CLADDING LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
24/12/2424 December 2024 | Registered office address changed from 5 Lindon Road Runwell Wickford Essex SS11 7LR England to 19 North Street Ashford TN24 8LF on 2024-12-24 |
24/12/2424 December 2024 | Previous accounting period extended from 2023-12-29 to 2024-05-31 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
05/12/235 December 2023 | Director's details changed for Mr Adam Wingrove on 2023-12-05 |
05/12/235 December 2023 | Change of details for Mr Adam Wingrove as a person with significant control on 2023-12-05 |
05/12/235 December 2023 | Registered office address changed from 5 Lyndon Road Runwell Wickford Essex SS11 7LR England to 5 Lindon Road Runwell Wickford Essex SS11 7LR on 2023-12-05 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-30 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-30 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 41 CLAREMONT ROAD LAINDON BASILDON ESSEX SS15 5PX ENGLAND |
20/10/2020 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WINGROVE / 16/10/2020 |
20/10/2020 October 2020 | PSC'S CHANGE OF PARTICULARS / MR ADAM WINGROVE / 16/10/2020 |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 19 NORTH STREET NORTH STREET ASHFORD KENT TN24 8LF ENGLAND |
21/07/2021 July 2020 | APPOINTMENT TERMINATED, SECRETARY GARY PHILLIPS |
21/07/2021 July 2020 | CESSATION OF GARY ROY JOHN PHILLIPS AS A PSC |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIPS |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 57 WILLOUGHBY CRESCENT EASTBOURNE BN22 8RB |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WINGROVE |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
19/02/1919 February 2019 | DIRECTOR APPOINTED MR ADAM WINGROVE |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
08/01/168 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/01/158 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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