S & G LETTINGS COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

21/03/2321 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

28/06/2128 June 2021 Confirmation statement made on 2020-03-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002926,PR003190

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY BARIE POOLEY

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 ARTICLES OF ASSOCIATION

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOSHUA SMITH

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED PAUL GORDON

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED DAVID ROBERT SMITH

View Document

13/08/1413 August 2014 ALTER ARTICLES 07/07/2014

View Document

13/08/1413 August 2014 ALTER ARTICLES 07/07/2014

View Document

04/08/144 August 2014 ALTER ARTICLES 07/07/2014

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOSHUA SMITH

View Document

04/08/144 August 2014 DIRECTOR APPOINTED PAUL GORDON

View Document

04/08/144 August 2014 DIRECTOR APPOINTED DAVID ROBERT SMITH

View Document

14/05/1414 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED JOSHUA ROBERT ALAN SMITH

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

25/04/1325 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/121 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual return made up to 30 March 2011 with full list of shareholders

View Document

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

View Accounts

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/11/0912 November 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

12/11/0912 November 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

12/11/0912 November 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

03/06/093 June 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

29/05/0929 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

23/03/0923 March 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

10/03/0910 March 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GORDON

View Document

19/05/0819 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

19/05/0819 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: UNIT 1 KINGMILL INDUSTRIAL ESTATE ROYTON OLDHAM LANCS OL2 6EF

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 16 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EJ

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 8 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EL

View Document

18/06/0518 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: UNIT C1 FIELDHOUSE INDUSTRIAL ESTATE FIELDHOUSE ROAD ROCHDALE LANCASHIRE OL12 0AA

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 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