Advanced company searchLink opens in new window

SIDWICK & THOMPSON BUILDERS LIMITED

Company number 10508517

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)
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 22
09 Apr 2024 MA Memorandum and Articles of Association
09 Apr 2024 SH10 Particulars of variation of rights attached to shares
09 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 December 2018
06 Feb 2019 CH01 Director's details changed for Mr Charlie Thompson on 30 January 2019
06 Feb 2019 PSC04 Change of details for Mr Charlie Thompson as a person with significant control on 30 January 2019
06 Feb 2019 AD01 Registered office address changed from Windy Ridge Knowle Hill Chew Magna Bristol BS40 8TQ England to 25 Parklands High Littleton Bristol BS39 6LB on 6 February 2019
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
12 Nov 2018 AD01 Registered office address changed from 2 Highbank Slaughterford Chippenham SN14 8RG United Kingdom to Windy Ridge Knowle Hill Chew Magna Bristol BS40 8TQ on 12 November 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
02 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-02
  • GBP 2