SF CONTRACTORS (WEST MIDLANDS) LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Director's details changed for Andrew Stone Fewings on 2021-10-21 |
21/10/2121 October 2021 | Director's details changed for Vivienne Anne Stone Fewings on 2021-10-01 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-15 with updates |
22/06/2122 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
01/08/201 August 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/10/2019 |
03/04/203 April 2020 | PREVEXT FROM 31/10/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM B14 6DT |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
12/06/1712 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR LYDIA STONE-FEWINGS |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR APPOINTED JAMES OLIVER STONE-FEWINGS |
04/01/104 January 2010 | DIRECTOR APPOINTED LYDIA ANNE STONE-FEWINGS |
23/10/0923 October 2009 | DIRECTOR APPOINTED ANDREW STONE FEWINGS |
23/10/0923 October 2009 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA |
23/10/0923 October 2009 | DIRECTOR APPOINTED VIVIENNE ANNE STONE FEWINGS |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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