Advanced company searchLink opens in new window

S&G COACHWORKS LIMITED

Company number 04804102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
23 Jun 2021 PSC07 Cessation of Christopher Anthony Johnson as a person with significant control on 20 October 2020
10 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
20 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
02 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
10 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
31 May 2019 AA Accounts for a dormant company made up to 31 August 2018
21 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
22 May 2018 AA Accounts for a dormant company made up to 31 August 2017
13 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
13 Jul 2017 PSC01 Notification of Sheila Johnson as a person with significant control on 19 June 2017
13 Jul 2017 PSC01 Notification of Christopher Anthony Johnson as a person with significant control on 19 June 2017
08 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
24 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 Jun 2016 CH03 Secretary's details changed for Coleen Johnson on 23 June 2016
24 Jun 2016 AD02 Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Portland House Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7BQ
23 Jun 2016 CH03 Secretary's details changed for Colleen Johnson on 23 June 2016
10 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
01 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
01 Jul 2015 CH03 Secretary's details changed for Colleen Johnson on 19 June 2015
01 Jul 2015 CH01 Director's details changed for Mr Scott Johnson on 19 June 2015