WARLEIGH ISLAND CONSERVATION PROJECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-06 with updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/03/1810 March 2018 | COMPANY NAME CHANGED SXS WORLDWIDE LIMITED CERTIFICATE ISSUED ON 10/03/18 |
10/03/1810 March 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
02/08/172 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/10/1514 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA |
13/05/1513 May 2015 | COMPANY NAME CHANGED SHREYAS DECOR LIMITED CERTIFICATE ISSUED ON 13/05/15 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/12/1430 December 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
30/12/1430 December 2014 | DIRECTOR APPOINTED MR JOHN PALMER |
30/12/1430 December 2014 | APPOINTMENT TERMINATED, DIRECTOR CATHY PALMER |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM C/O KELLER & CO 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL AVON BS3 6AQ |
17/10/1317 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/02/121 February 2012 | DISS40 (DISS40(SOAD)) |
31/01/1231 January 2012 | Annual return made up to 6 October 2011 with full list of shareholders |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHY PALMER / 07/10/2009 |
31/01/1231 January 2012 | FIRST GAZETTE |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHY PALMER / 06/10/2010 |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM UNIT 23 BONVILLE ROAD BRISLINGTON BRISTOL BS4 5QH |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHY PALMER / 20/10/2009 |
20/10/0920 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
03/06/093 June 2009 | DIRECTOR APPOINTED CATHY PALMER |
09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DX ENGLAND |
10/10/0810 October 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
07/10/087 October 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