- Company Overview for S.A.S. CARPENTRY & BUILDING LTD (07856974)
- Filing history for S.A.S. CARPENTRY & BUILDING LTD (07856974)
- People for S.A.S. CARPENTRY & BUILDING LTD (07856974)
- More for S.A.S. CARPENTRY & BUILDING LTD (07856974)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2024 | AD01 | Registered office address changed from 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL United Kingdom to 28 Tanyard Avenue East Grinstead West Sussex RH19 4LU on 17 January 2024 | |
29 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
27 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 May 2020 | AD01 | Registered office address changed from Lodge Farm Lower South Park Road South Godstone Surrey RH9 8LF to 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL on 7 May 2020 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
21 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
27 Jul 2016 | TM02 | Termination of appointment of Rachel Mary Schilling as a secretary on 3 May 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Stephen Andrew Schilling on 29 January 2015 | |
29 Jan 2015 | CH01 | Director's details changed for Mr Stephen Andrew Schilling on 29 January 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|