STEAMER BUILDING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/12/1729 December 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 03/11/173 November 2017 | APPOINTMENT TERMINATED, DIRECTOR GAIL TURK |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
| 19/10/1719 October 2017 | APPOINTMENT TERMINATED, DIRECTOR GAIL TURK |
| 28/07/1728 July 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL LORRAINE TURK / 17/10/2016 |
| 26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MERVYN GEORGE TURK / 17/10/2016 |
| 25/10/1625 October 2016 | DISS40 (DISS40(SOAD)) |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 09/12/159 December 2015 | DIRECTOR APPOINTED MRS GAIL LORRAINE TURK |
| 09/12/159 December 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/01/1519 January 2015 | Annual return made up to 19 October 2014 with full list of shareholders |
| 19/01/1519 January 2015 | DIRECTOR APPOINTED MR MERVYN GEORGE TURK |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/08/148 August 2014 | APPOINTMENT TERMINATED, DIRECTOR GAIL TURK |
| 08/08/148 August 2014 | DIRECTOR APPOINTED MERVYN GEORGE TURK |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 10/01/1410 January 2014 | Annual return made up to 19 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 08/11/128 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/11/112 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 09/11/109 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM . 93 BOHEMIA ROAD ST LEONARDS ON SEA TN37 6RJ ENGLAND |
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