STEVE HOSKIN CONSTRUCTION LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

05/03/255 March 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

09/10/249 October 2024 Full accounts made up to 2023-09-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-09-30

View Document

09/07/219 July 2021 Full accounts made up to 2020-09-30

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

10/09/1510 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

18/09/1418 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS CHARLOTTE WORDEN

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR NEIL HOSKIN

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

19/05/1419 May 2014 SUB-DIVISION 28/04/14

View Document

19/05/1419 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1419 May 2014 ADOPT ARTICLES 28/04/2014

View Document

18/09/1318 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

19/09/1219 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT HOSKIN / 30/08/2010

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MRS CHARLOTTE WORDEN

View Document

09/09/099 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY FIONA STEPHENS

View Document

15/09/0715 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

16/02/0516 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: RIVENDALE SCHOOL ROAD PENSILVA,LISKEARD CORNWALL PL14 5PG

View Document

10/02/9710 February 1997 S386 DISP APP AUDS 23/01/97

View Document

22/10/9622 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: RIVENDALE SCHOOL ROAD PENSILVA CORNWALL PL14 5PG

View Document

04/10/954 October 1995 ALTER MEM AND ARTS 20/09/95

View Document

04/10/954 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED SINGDALE LIMITED CERTIFICATE ISSUED ON 02/10/95

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/08/9530 August 1995 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