STILDALE BUILDERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-27

View Document

27/09/2427 September 2024 Appointment of Mr Scott Ayling as a director on 2024-09-19

View Document

27/09/2427 September 2024 Termination of appointment of Paul Kevin Inger as a director on 2024-09-20

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2023-03-27

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

26/03/2126 March 2021 28/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

23/03/2023 March 2020 28/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 12, CROFT COURT BARLEY CROFT LANE DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2LE UNITED KINGDOM

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / PAUL KEVIN INGER / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL INGER / 07/02/2019

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 190 SWINSTON HILL ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2SB

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / PAUL KEVIN INGER / 17/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / SHIRLEY ELIZABETH MARY INGER / 17/05/2018

View Document

17/05/1817 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ELIZABETH MARY INGER / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL INGER / 17/05/2018

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KEVIN INGER

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY ELIZABETH MARY INGER

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

18/03/1618 March 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL INGER / 23/07/2015

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ELIZABETH MARY INGER / 23/07/2015

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/11/102 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/11/094 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN INGER / 28/10/2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED S.E.M. MANAGEMENT SERVICES LIMIT ED CERTIFICATE ISSUED ON 19/03/07

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 11 JENKIN WOOD CLOSE, SUNNYSIDE ROTHERHAM SOUTH YORKSHIRE S66 3ZG

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED MEDIA & TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 24/01/06

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 18 CAE MELYN LLANGYFELACH SWANSEA SA6 6FP

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED NATIONWIDE INSURANCE SERVICES (I NC. PETER J MAIMONE INSURANECS E ST. 1976) LTD CERTIFICATE ISSUED ON 12/10/04

View Document

06/10/046 October 2004 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