SOVEREIGN RESTORATIONS (CONTRACTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Memorandum and Articles of Association

View Document

13/06/2513 June 2025 Resolutions

View Document

12/06/2512 June 2025 Particulars of variation of rights attached to shares

View Document

11/06/2511 June 2025 Statement of capital following an allotment of shares on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Julia Ann Miller as a director on 2025-05-29

View Document

04/06/254 June 2025 Termination of appointment of George Moncrieff Miller as a director on 2025-05-29

View Document

25/03/2525 March 2025 Director's details changed for Mr Andrew Moncrieff Miller on 2025-03-25

View Document

21/03/2521 March 2025 Change of details for Mr Andrew Moncrieff Miller as a person with significant control on 2025-03-21

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

01/11/241 November 2024 Appointment of Eleanor Miller as a secretary on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Julia Ann Miller as a secretary on 2024-11-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Registered office address changed from Delandale House 37 Old Dover Road Canterbury CT1 3JF England to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 2023-07-31

View Document

25/04/2325 April 2023 Registered office address changed from 122 High Street Milton Regis Sittingbourne Kent ME10 2AT to Delandale House 37 Old Dover Road Canterbury CT1 3JF on 2023-04-25

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Appointment of Mr James Alexander Miller as a director on 2022-04-06

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/02/214 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 12/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 12/01/2021

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 CESSATION OF JULIA ANN MILLER AS A PSC

View Document

19/10/2019 October 2020 CESSATION OF GEORGE MONCRIEFF MILLER AS A PSC

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER MILLER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/02/2017 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/01/1921 January 2019 CURREXT FROM 30/04/2019 TO 30/09/2019

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR ANDREW MILLER

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 23/01/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

26/08/1726 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE SMITH

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS JULIA ANN MILLER

View Document

03/04/173 April 2017 SECRETARY APPOINTED MRS JULIA ANN MILLER

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/11/114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/11/1024 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MONCRIEFF MILLER / 01/10/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 £ SR 28@1 15/06/00

View Document

31/08/0131 August 2001 £ SR 5@1 24/02/00

View Document

16/08/0116 August 2001 RE CONTRACT 15/06/00

View Document

16/08/0116 August 2001 RE CONTRACT 24/02/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 COMPANY NAME CHANGED SPECIALIST PAINT CONTRACTORS LIM ITED CERTIFICATE ISSUED ON 06/02/97

View Document

03/02/973 February 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/10/9631 October 1996 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