- Company Overview for S F J CONSTRUCTION LIMITED (06884396)
- Filing history for S F J CONSTRUCTION LIMITED (06884396)
- People for S F J CONSTRUCTION LIMITED (06884396)
- More for S F J CONSTRUCTION LIMITED (06884396)
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) |
---|---|---|---|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from Raebarn House Hulbert Road Waterlooville Hampshire PO7 7GP England on 12 December 2012 | |
23 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
23 May 2012 | AP04 | Appointment of Kitform Limited as a secretary | |
23 May 2012 | TM02 | Termination of appointment of Abacus Company Formation Agents Limited as a secretary | |
23 May 2012 | AD01 | Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 23 May 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Steven Paul Mitchell on 22 April 2010 | |
24 May 2010 | CH04 | Secretary's details changed for Abacus Company Formation Agents Limited on 20 April 2010 | |
03 Jun 2009 | 288a | Director appointed steven mitchell | |
11 May 2009 | 288b | Appointment terminated director sharon long | |
22 Apr 2009 | NEWINC | Incorporation |