SYM-WALL BUILDING TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Completion of winding up

View Document

25/11/2425 November 2024 Dissolution deferment

View Document

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082111500001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM SYM-WALL HOUSE LILAC GROVE BEESTON NOTTINGHAM NG9 1PF ENGLAND

View Document

07/03/177 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/11/1513 November 2015 SECRETARY APPOINTED MRS PEGGY SYMONDS

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM NOTTINGHAM CLEANTECH CENTRE 63-67 ST. PETERS STREET NOTTINGHAM NG7 3EN

View Document

09/10/159 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRAILSFORD SYMONDS / 01/09/2014

View Document

01/02/151 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 SAIL ADDRESS CREATED

View Document

08/10/148 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/05/1425 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 12 PARK ROAD WOODTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG5 4HR ENGLAND

View Document

12/09/1212 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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