SOUTHWEST CONCRETE PUMPING LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewRemoval of liquidator by court order

View Document

27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

03/06/243 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

14/06/2314 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

17/04/2317 April 2023 Statement of affairs

View Document

17/04/2317 April 2023 Resolutions

View Document

15/04/2315 April 2023 Registered office address changed from 19 Slade Close Ottery St. Mary Devon EX11 1SX England to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2023-04-15

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/11/2119 November 2021 Registration of charge 113436980001, created on 2021-11-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/01/216 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS JEFFCOATE

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR CALLUM MICHAEL HILL / 07/03/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM MICHAEL HILL / 07/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR CALLUM MICHAEL HILL / 07/08/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 26 MILLHEAD ROAD HONITON DEVON EX14 1QY ENGLAND

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM MICHAEL HILL / 07/08/2018

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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