Advanced company searchLink opens in new window

STRUCTURAL WATERPROOFING CONTRACTS LIMITED

Company number 07914795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
16 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
17 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Sep 2021 CH01 Director's details changed for Mr Marc John Kerridge on 17 September 2021
26 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
05 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 Jul 2020 PSC05 Change of details for Structural Sealants Contracts (Holding) Ltd as a person with significant control on 1 April 2019
30 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
17 Jan 2020 PSC02 Notification of Structural Sealants Contracts (Holding) Ltd as a person with significant control on 1 April 2019
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 RP04CS01 Second filing of Confirmation Statement dated 18/01/2017
19 Mar 2018 PSC04 Change of details for Mrs Toemwain Kerridge as a person with significant control on 16 March 2018
01 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
10 Oct 2017 AP03 Appointment of Joanne Rawles De Ruiz as a secretary on 9 October 2017
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 18 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 16/05/2018.
28 Oct 2016 AD01 Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016