STORM BUILDING AND CIVIL ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
24/01/2524 January 2025 | Satisfaction of charge 057269000004 in full |
24/01/2524 January 2025 | Satisfaction of charge 057269000005 in full |
09/12/249 December 2024 | Registration of charge 057269000007, created on 2024-12-05 |
10/10/2410 October 2024 | Satisfaction of charge 2 in full |
28/08/2428 August 2024 | Registered office address changed from 14 French Mill Lane Shaftesbury Dorset SP7 8EU to 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS on 2024-08-28 |
28/08/2428 August 2024 | Director's details changed for Lena Anne Parker on 2024-08-28 |
28/08/2428 August 2024 | Change of details for Lena Anne Parker as a person with significant control on 2024-08-28 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
06/08/246 August 2024 | Registration of charge 057269000006, created on 2024-08-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
13/03/2413 March 2024 | Change of details for Lena Anne Parker as a person with significant control on 2024-02-28 |
13/03/2413 March 2024 | Termination of appointment of David John Curry as a director on 2024-03-01 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-02 with updates |
30/06/2330 June 2023 | Registration of charge 057269000005, created on 2023-06-30 |
30/06/2330 June 2023 | Registration of charge 057269000004, created on 2023-06-30 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Appointment of David John Curry as a director on 2022-02-10 |
10/02/2210 February 2022 | Change of details for Lena Anne Parker as a person with significant control on 2021-07-31 |
10/02/2210 February 2022 | Cessation of Michael James Parker as a person with significant control on 2021-07-31 |
21/01/2221 January 2022 | Termination of appointment of Michael James Parker as a director on 2021-07-31 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
07/06/197 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
08/09/188 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PARKER / 01/09/2018 |
19/07/1819 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057269000003 |
20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
25/09/1725 September 2017 | SOLVENCY STATEMENT DATED 04/09/17 |
25/09/1725 September 2017 | REDUCE ISSUED CAPITAL 04/09/2017 |
25/09/1725 September 2017 | 25/09/17 STATEMENT OF CAPITAL GBP 480.0 |
25/09/1725 September 2017 | STATEMENT BY DIRECTORS |
21/06/1721 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | DIRECTOR APPOINTED LENA ANNE PARKER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
17/08/1617 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
15/12/1415 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 |
10/03/1410 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
25/10/1325 October 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 |
06/03/136 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / LENA ANNE PARKER / 03/03/2012 |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PARKER / 02/03/2012 |
06/03/136 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
06/03/136 March 2013 | SAIL ADDRESS CHANGED FROM: INYANGA ST JOHNS HILL SHAFTESBURY DORSET SP7 8LA UNITED KINGDOM |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM INYANGA ST JOHNS HILL SHAFTESBURY DORSET SP7 8LA |
14/09/1214 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/05/1230 May 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
29/07/1029 July 2010 | SAIL ADDRESS CHANGED FROM: INYANGA ST JOHNS HILL SHAFTESBURY DORSET SP7 8LA UNITED KINGDOM |
17/05/1017 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
22/03/1022 March 2010 | SAIL ADDRESS CREATED |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES PARKER / 22/03/2010 |
08/06/098 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
13/03/0913 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
15/04/0815 April 2008 | DIV |
10/04/0810 April 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
10/04/0810 April 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
11/03/0811 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0610 August 2006 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 18-20 HIGH STREET SHAFTESBURY DORSET SP7 8JG |
09/05/069 May 2006 | SECRETARY'S PARTICULARS CHANGED |
29/03/0629 March 2006 | NEW SECRETARY APPOINTED |
29/03/0629 March 2006 | NEW DIRECTOR APPOINTED |
08/03/068 March 2006 | SECRETARY RESIGNED |
08/03/068 March 2006 | DIRECTOR RESIGNED |
02/03/062 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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