Advanced company searchLink opens in new window

SOUTHERN JIG & TOOL CO.(HOLLYWOOD)LIMITED(THE)

Company number 00373988

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)
15 May 2024 AA Total exemption full accounts made up to 30 September 2023
08 May 2024 PSC07 Cessation of Paul John Warmington as a person with significant control on 10 April 2024
08 May 2024 PSC04 Change of details for Mr Nicholas Derek Warmington as a person with significant control on 10 April 2024
09 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
02 Oct 2023 SH03 Purchase of own shares.
19 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
19 Apr 2023 PSC04 Change of details for Mr Nicholas Warmington as a person with significant control on 5 April 2023
04 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
06 Jan 2023 SH06 Cancellation of shares. Statement of capital on 29 July 2022
  • GBP 105
28 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
27 Jul 2022 PSC04 Change of details for Mr Nicholas Warmington as a person with significant control on 27 July 2022
27 Jul 2022 PSC04 Change of details for Mr Paul John Warmington as a person with significant control on 27 July 2022
28 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
27 Apr 2022 PSC01 Notification of Nicholas Warmington as a person with significant control on 22 April 2022
27 Apr 2022 PSC04 Change of details for Mr Paul John Warmington as a person with significant control on 22 April 2022
05 Apr 2022 CH01 Director's details changed for Mr Nicholas Derek Warmington on 28 March 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
09 Dec 2021 CH01 Director's details changed for Mr Nicholas Derek Warmington on 9 December 2021
24 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Aug 2021 CH01 Director's details changed for Mr Nicholas Derek Warmington on 24 August 2021
24 Aug 2021 AD01 Registered office address changed from 14 Hitherside Clode Dickens Heath Solihull B90 1RT United Kingdom to Henley Engineers Edge Lane Henley-in-Arden B95 5DT on 24 August 2021
12 Aug 2021 SH06 Cancellation of shares. Statement of capital on 30 July 2021
  • GBP 147
08 Jun 2021 CH01 Director's details changed for Mr Nicholas Derek Warmington on 8 June 2021
08 Jun 2021 AD01 Registered office address changed from Edge Lane Henley in Arden Warwickshire B95 5DT to 14 Hitherside Clode Dickens Heath Solihull B90 1RT on 8 June 2021
16 Apr 2021 AA Total exemption full accounts made up to 30 September 2020