SOUTHERN CLADDING LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

24/12/2424 December 2024 Registered office address changed from 5 Lindon Road Runwell Wickford Essex SS11 7LR England to 19 North Street Ashford TN24 8LF on 2024-12-24

View Document

24/12/2424 December 2024 Previous accounting period extended from 2023-12-29 to 2024-05-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

05/12/235 December 2023 Director's details changed for Mr Adam Wingrove on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Adam Wingrove as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from 5 Lyndon Road Runwell Wickford Essex SS11 7LR England to 5 Lindon Road Runwell Wickford Essex SS11 7LR on 2023-12-05

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 41 CLAREMONT ROAD LAINDON BASILDON ESSEX SS15 5PX ENGLAND

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WINGROVE / 16/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM WINGROVE / 16/10/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 19 NORTH STREET NORTH STREET ASHFORD KENT TN24 8LF ENGLAND

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, SECRETARY GARY PHILLIPS

View Document

21/07/2021 July 2020 CESSATION OF GARY ROY JOHN PHILLIPS AS A PSC

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIPS

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 57 WILLOUGHBY CRESCENT EASTBOURNE BN22 8RB

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WINGROVE

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR ADAM WINGROVE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/01/158 January 2015 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