STUART LEWIS BUILDING & ROOFING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
03/07/193 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
28/05/1828 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
31/07/1731 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/12/158 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/12/144 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/12/134 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/12/1217 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/12/1116 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/12/108 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/12/0910 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
08/12/098 December 2009 | 01/11/09 STATEMENT OF CAPITAL GBP 2 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE JAYNE CATHERINE LEWIS / 08/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART LEWIS / 08/12/2009 |
08/12/098 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANNIE JAYNE CATHERINE LEWIS / 08/12/2009 |
08/01/098 January 2009 | DIRECTOR APPOINTED JAMES STUART LEWIS |
08/01/098 January 2009 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM, 14-18 CITY ROAD, CARDIFF, CF24 3DL |
08/01/098 January 2009 | DIRECTOR AND SECRETARY APPOINTED ANNIE JAYNE CATHERINE LEWIS |
08/01/098 January 2009 | APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD |
03/12/083 December 2008 | 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