Advanced company searchLink opens in new window

S.A.S. CARPENTRY & BUILDING LTD

Company number 07856974

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)
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
  • GBP 100
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
  • GBP 100