- Company Overview for S & G MACHINERY LTD (05541357)
- Filing history for S & G MACHINERY LTD (05541357)
- People for S & G MACHINERY LTD (05541357)
- More for S & G MACHINERY LTD (05541357)
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) |
---|---|---|---|
22 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
16 Aug 2023 | CH01 | Director's details changed for Miss Carol-Ann Rose on 7 August 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
25 Aug 2021 | PSC04 | Change of details for Mr Graeme David Hughes as a person with significant control on 20 August 2021 | |
09 Aug 2021 | PSC04 | Change of details for Mr Graeme David Hughes as a person with significant control on 9 August 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
15 Aug 2019 | AP01 | Appointment of Miss Carol-Ann Rose as a director on 1 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
07 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
25 Mar 2019 | CH01 | Director's details changed for Mr Graeme David Hughes on 25 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 15 Barton Terrace Church Street Dawlish Devon EX7 9QT England to 15 Barton Terrace Dawlish Devon EX7 9QH on 25 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 7 Lumley Close Kenton Exeter EX6 8HT England to 15 Barton Terrace Church Street Dawlish Devon EX7 9QT on 7 March 2019 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
10 Jan 2018 | AD01 | Registered office address changed from 106 Denecroft Crescent Uxbridge UB10 9HZ to 7 Lumley Close Kenton Exeter EX6 8HT on 10 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates |