SPLITLATH BUILDING CONSERVATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Registered 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 |
| 29/09/2529 September 2025 New | Termination of appointment of Rhiannon Jane Dimbylow as a director on 2025-09-29 |
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-08-07 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-07 with updates |
| 18/06/2418 June 2024 | Termination of appointment of Shaun Gay as a director on 2023-08-30 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-08-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 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 |
| 26/06/2126 June 2021 | Termination of appointment of Nathan John Allan Dimbylow as a director on 2021-03-26 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
| 10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/08/1528 August 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
| 26/04/1526 April 2015 | DIRECTOR APPOINTED JOHN ARTHUR DIMBYLOW |
| 26/04/1526 April 2015 | DIRECTOR APPOINTED MR NATHAN JOHN ALLAN DIMBYLOW |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/08/1429 August 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/08/1330 August 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
| 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 |
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/09/1221 September 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
| 21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM FOREST LAWN CRASWALL HEREFORD HR2 0PL UNITED KINGDOM |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 14/03/1214 March 2012 | CURRSHO FROM 31/08/2012 TO 31/03/2012 |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 03/09/113 September 2011 | DISS40 (DISS40(SOAD)) |
| 31/08/1131 August 2011 | Annual return made up to 26 August 2011 with full list of shareholders |
| 23/08/1123 August 2011 | FIRST GAZETTE |
| 17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN GAY / 26/08/2010 |
| 17/09/1017 September 2010 | Annual return made up to 26 August 2010 with full list of shareholders |
| 17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIANNON JANE DIMBYLOW / 26/08/2010 |
| 26/08/0926 August 2009 | 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