SPECIALISED BUILDING REPAIRS LIMITED
Company number 05203132
- Company Overview for SPECIALISED BUILDING REPAIRS LIMITED (05203132)
- Filing history for SPECIALISED BUILDING REPAIRS LIMITED (05203132)
- People for SPECIALISED BUILDING REPAIRS LIMITED (05203132)
- Charges for SPECIALISED BUILDING REPAIRS LIMITED (05203132)
- More for SPECIALISED BUILDING REPAIRS LIMITED (05203132)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
25 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
23 Aug 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 31 December 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
20 Aug 2020 | PSC07 | Cessation of Michael John Day as a person with significant control on 20 August 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
04 Jun 2018 | AD02 | Register inspection address has been changed from The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Oaks Farm Springwood Lane Woodton Bungay NR35 2NF | |
04 Jun 2018 | AD01 | Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Oaks Farm Springwood Lane Woodton Bungay Suffolk NR35 2NF on 4 June 2018 | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 17 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
17 Aug 2017 | PSC01 | Notification of Michael John Day as a person with significant control on 6 April 2016 | |
02 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
24 Aug 2016 | AD02 | Register inspection address has been changed from 18 Princes Street Norwich NR3 1AE England to The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY | |
07 Apr 2016 | AD01 | Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 April 2016 |