SPLITLATH BUILDING CONSERVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewRegistered office address changed from Unit 1 Greenfield Industrial Estate, Forest Road Hay on Wye Herefordshire HR3 5FA to Unit 8 the Old Forge Industrial Estate Peterchurch Herefordshire HR2 0SD on 2025-09-29

View Document

29/09/2529 September 2025 NewTermination of appointment of Rhiannon Jane Dimbylow as a director on 2025-09-29

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

18/06/2418 June 2024 Termination of appointment of Shaun Gay as a director on 2023-08-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Termination of appointment of Nathan John Allan Dimbylow as a director on 2021-03-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED JOHN ARTHUR DIMBYLOW

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED MR NATHAN JOHN ALLAN DIMBYLOW

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM UNIT 6 GREENFIELD INDUSTRIAL ESTATE HAY ON WYE HEREFORDSHIRE HR3 5FA ENGLAND

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM FOREST LAWN CRASWALL HEREFORD HR2 0PL UNITED KINGDOM

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/03/1214 March 2012 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN GAY / 26/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIANNON JANE DIMBYLOW / 26/08/2010

View Document

26/08/0926 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GLAM CONTENT LIMITED


  • 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