- Company Overview for SYSTEM METHOD BUILDING LIMITED (04083458)
- Filing history for SYSTEM METHOD BUILDING LIMITED (04083458)
- People for SYSTEM METHOD BUILDING LIMITED (04083458)
- Charges for SYSTEM METHOD BUILDING LIMITED (04083458)
- More for SYSTEM METHOD BUILDING LIMITED (04083458)
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) |
---|---|---|---|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
06 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
06 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
06 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
05 Oct 2012 | AD01 | Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST on 5 October 2012 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Jul 2012 | AP01 | Appointment of Karl Pickering as a director | |
02 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
05 Oct 2010 | CH03 | Secretary's details changed for Nicola Murphy on 1 October 2009 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Stephen Tyrone Murphy on 1 October 2009 | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
13 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
28 Oct 2007 | 363s | Return made up to 04/10/07; no change of members | |
29 Mar 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |