- Company Overview for SL CONTRACTING LIMITED (05882228)
- Filing history for SL CONTRACTING LIMITED (05882228)
- People for SL CONTRACTING LIMITED (05882228)
- More for SL CONTRACTING LIMITED (05882228)
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) |
---|---|---|---|
09 Aug 2011 | CH01 | Director's details changed for Mrs Elizabeth Mary Schafer on 1 July 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Mr Paul Justin Schafer on 1 July 2011 | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jun 2011 | AD01 | Registered office address changed from C/O Brooks & Co 9a Leicester Road Blaby Leicester LE8 4GR England on 28 June 2011 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
16 Jul 2010 | AD01 | Registered office address changed from 13 Spinney Close Glen Parva Leicester LE2 9NJ on 16 July 2010 | |
28 Jul 2009 | 363a | Return made up to 20/07/09; full list of members | |
10 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
05 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Aug 2008 | 363a | Return made up to 20/07/08; full list of members | |
08 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
30 Jul 2007 | 363a | Return made up to 20/07/07; full list of members | |
21 Feb 2007 | 88(2)R | Ad 31/01/07--------- £ si 1@1=1 £ ic 1/2 | |
21 Feb 2007 | 225 | Accounting reference date shortened from 31/07/07 to 31/03/07 | |
14 Feb 2007 | 288b | Secretary resigned | |
14 Feb 2007 | 288b | Director resigned | |
14 Feb 2007 | 288a | New secretary appointed;new director appointed | |
14 Feb 2007 | 288a | New director appointed | |
20 Jul 2006 | NEWINC | Incorporation |