- Company Overview for SDG ACCESS LIMITED (05041985)
- Filing history for SDG ACCESS LIMITED (05041985)
- People for SDG ACCESS LIMITED (05041985)
- Charges for SDG ACCESS LIMITED (05041985)
- More for SDG ACCESS LIMITED (05041985)
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) |
---|---|---|---|
22 Jan 2020 | AD01 | Registered office address changed from 2 Lincoln Road Navenby Lincoln Lincolnshire LN5 0LA to 8 Lincoln Road Navenby Lincoln Lincolnshire LN5 0LA on 22 January 2020 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
24 Jul 2019 | MR01 |
Registration of charge 050419850002, created on 19 July 2019
|
|
21 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
14 Aug 2013 | MR01 | Registration of charge 050419850001 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | CERTNM |
Company name changed lincolnshire doors LIMITED\certificate issued on 30/04/12
|
|
30 Apr 2012 | CONNOT | Change of name notice | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2012 | CONNOT | Change of name notice | |
29 Mar 2012 | AP01 | Appointment of Mr Simon David Farrar as a director | |
20 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders |