SOWELL DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
18/09/2318 September 2023 | Application to strike the company off the register |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-03-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM UNIT 3 RHYMNEY RIVER BRIDGE ROAD CARDIFF SOUTH GLAMORGAN CF23 9AF |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/03/169 March 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/02/155 February 2015 | APPOINTMENT TERMINATED, DIRECTOR LIAM DALEY |
10/01/1510 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/03/146 March 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/134 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
05/05/125 May 2012 | DISS40 (DISS40(SOAD)) |
02/05/122 May 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
01/05/121 May 2012 | FIRST GAZETTE |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HODGE / 01/10/2009 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DARREN JONES / 01/10/2009 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYANT / 01/10/2009 |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM UNIT 1 TYNDALL STREET INDUSTRIAL ESTATE CARDIFF CF10 4BP |
05/02/095 February 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/04/0812 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/04/0812 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/01/0814 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
27/01/0727 January 2007 | REGISTERED OFFICE CHANGED ON 27/01/07 FROM: UNIT 1, DRISCOLL WORKSHOPS ELLEN STREET CARDIFF CF10 4BP |
02/01/072 January 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