ST. ANDREWS CARPENTRY CONTRACTORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Statement of affairs |
08/05/258 May 2025 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Darwin House, 7 Kidderminster Road Bromsgrove B61 7JJ on 2025-05-08 |
08/05/258 May 2025 | Resolutions |
08/05/258 May 2025 | Appointment of a voluntary liquidator |
24/03/2524 March 2025 | Confirmation statement made on 2025-02-17 with updates |
03/03/253 March 2025 | Change of details for Mr Neil Jonathan Haydon as a person with significant control on 2025-02-11 |
03/03/253 March 2025 | Cessation of Jessica Kate Haydon as a person with significant control on 2025-02-11 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/08/246 August 2024 | Director's details changed for Mr Neil Jonathan Haydon on 2024-08-06 |
06/08/246 August 2024 | Change of details for Mr Neil Jonathan Haydon as a person with significant control on 2024-08-06 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Termination of appointment of Jessica Kate Haydon as a secretary on 2023-07-10 |
26/07/2326 July 2023 | Termination of appointment of Jessica Kate Haydon as a director on 2023-07-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-03-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Appointment of Mrs Jessica Kate Haydon as a director on 2021-04-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 2 COMPTON WAY WITNEY OX28 3AB ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
28/12/1928 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM C/O KEEN ACCOUNTANCY LTD 12 HEMPLANDS POFFLEY END, HAILEY WITNEY OXFORDSHIRE OX29 9UR ENGLAND |
18/05/1918 May 2019 | DISS40 (DISS40(SOAD)) |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
14/05/1914 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM GROUND FLOOR 2 COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
22/02/1022 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JESSICA KATE TAYLOR / 01/12/2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JONATHAN HAYDON / 01/01/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 4 MEADOW COURT 41-43 HIGH STREET WITNEY OX28 6ER |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/03/0624 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/03/0624 March 2006 | NEW SECRETARY APPOINTED |
01/03/061 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
19/02/0419 February 2004 | 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