STORM BUILDING AND CIVIL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

24/01/2524 January 2025 Satisfaction of charge 057269000004 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 057269000005 in full

View Document

09/12/249 December 2024 Registration of charge 057269000007, created on 2024-12-05

View Document

10/10/2410 October 2024 Satisfaction of charge 2 in full

View Document

28/08/2428 August 2024 Registered office address changed from 14 French Mill Lane Shaftesbury Dorset SP7 8EU to 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Lena Anne Parker on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Lena Anne Parker as a person with significant control on 2024-08-28

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Registration of charge 057269000006, created on 2024-08-02

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

13/03/2413 March 2024 Change of details for Lena Anne Parker as a person with significant control on 2024-02-28

View Document

13/03/2413 March 2024 Termination of appointment of David John Curry as a director on 2024-03-01

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

30/06/2330 June 2023 Registration of charge 057269000005, created on 2023-06-30

View Document

30/06/2330 June 2023 Registration of charge 057269000004, created on 2023-06-30

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Satisfaction of charge 1 in full

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Appointment of David John Curry as a director on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Lena Anne Parker as a person with significant control on 2021-07-31

View Document

10/02/2210 February 2022 Cessation of Michael James Parker as a person with significant control on 2021-07-31

View Document

21/01/2221 January 2022 Termination of appointment of Michael James Parker as a director on 2021-07-31

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PARKER / 01/09/2018

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057269000003

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

25/09/1725 September 2017 SOLVENCY STATEMENT DATED 04/09/17

View Document

25/09/1725 September 2017 REDUCE ISSUED CAPITAL 04/09/2017

View Document

25/09/1725 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 480.0

View Document

25/09/1725 September 2017 STATEMENT BY DIRECTORS

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 DIRECTOR APPOINTED LENA ANNE PARKER

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LENA ANNE PARKER / 03/03/2012

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PARKER / 02/03/2012

View Document

06/03/136 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 SAIL ADDRESS CHANGED FROM: INYANGA ST JOHNS HILL SHAFTESBURY DORSET SP7 8LA UNITED KINGDOM

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM INYANGA ST JOHNS HILL SHAFTESBURY DORSET SP7 8LA

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/1230 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SAIL ADDRESS CHANGED FROM: INYANGA ST JOHNS HILL SHAFTESBURY DORSET SP7 8LA UNITED KINGDOM

View Document

17/05/1017 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES PARKER / 22/03/2010

View Document

08/06/098 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 DIV

View Document

10/04/0810 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/04/0810 April 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

11/03/0811 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 18-20 HIGH STREET SHAFTESBURY DORSET SP7 8JG

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 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