S R LOFT CONVERSIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

03/03/253 March 2025 Change of details for Mr Stephen Wollams as a person with significant control on 2024-02-22

View Document

03/03/253 March 2025 Director's details changed for Mr Stephen Raymond Woollams on 2025-02-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

01/06/231 June 2023 Change of details for Mr Stephen Wollams as a person with significant control on 2022-05-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA to 13 Montpelier Avenue Bexley Kent DA5 3AP on 2023-02-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/01/2017 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WOLLAMS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

18/09/1818 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS SAMANTHA WOLLAMS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

02/07/122 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

02/07/122 July 2012 SAIL ADDRESS CREATED

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR STEPHEN RAYMOND WOOLLAMS

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLLAMS

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WOOLLAMS / 30/07/2010

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR STEVE WOOLLAMS

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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