SOUTHERN BUILDING CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
| 05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
| 28/03/2228 March 2022 | Application to strike the company off the register |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
| 06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
| 05/07/215 July 2021 | Withdraw the company strike off application |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 29/06/2129 June 2021 | Application to strike the company off the register |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BANFIELD |
| 14/07/1714 July 2017 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 19 TYNE PARK TAUNTON SOMERSET TA1 2RP |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/08/168 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/12/154 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 29/06/1529 June 2015 | SAIL ADDRESS CHANGED FROM: ELMHURST LIMEKILN LANE HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0RY ENGLAND |
| 29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM ELMHURST LIMEKILN LANE HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0RY |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/06/1429 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/07/1315 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/07/128 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/07/111 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
| 14/03/1114 March 2011 | SAIL ADDRESS CREATED |
| 14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 41 HASKELLS ROAD POOLE BH12 3HU |
| 14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BANFIELD / 10/03/2011 |
| 14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BANFIELD / 10/03/2011 |
| 20/07/1020 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/07/0921 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
| 26/08/0826 August 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
| 30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/07/0726 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
| 29/06/0729 June 2007 | 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