S & A CONTRACTORS LIMITED - History of Changes


DateDescription
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2022-08-31 => 2024-05-31
2022-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-01 update statutory_documents FIRST GAZETTE
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-14 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON GLOVER / 30/06/2016
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-09-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-08-26 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-08-07 update company_status Active => Active - Proposal to Strike off
2017-08-01 update statutory_documents FIRST GAZETTE
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-08-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-07-22 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE UNITED KINGDOM CV11 6RU
2015-09-08 insert address MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-09-08 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-08-27 update statutory_documents 15/08/15 FULL LIST
2015-06-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2015-04-07 delete address 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2015-04-07 insert address MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE UNITED KINGDOM CV11 6RU
2015-04-07 update registered_address
2015-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2014-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-10-07 update company_status Active - Proposal to Strike off => Active
2014-10-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-10-03 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-09-10 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-09 update statutory_documents 15/08/14 FULL LIST
2014-09-09 update statutory_documents FIRST GAZETTE
2014-09-07 update company_status Active => Active - Proposal to Strike off
2013-12-07 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-12-07 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-11-27 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-11-07 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-11-07 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-10-23 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-22 update statutory_documents 15/08/13 FULL LIST
2013-10-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-08-27 update statutory_documents FIRST GAZETTE
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-24 delete sic_code 7487 - Other business activities
2013-06-24 delete sic_code 9003 - Sanitation remediation and similar activities
2013-06-24 insert sic_code 81299 - Other cleaning services
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-24 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-24 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-01-09 update statutory_documents DISS40 (DISS40(SOAD))
2013-01-08 update statutory_documents 15/08/12 FULL LIST
2012-12-11 update statutory_documents FIRST GAZETTE
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-16 update statutory_documents 15/08/11 FULL LIST
2011-12-13 update statutory_documents FIRST GAZETTE
2011-05-20 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents 15/08/10 FULL LIST
2010-05-31 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-11-28 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-10-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-08 update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-08 update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-06 update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-02-17 update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2005-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-02-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-03 update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-09-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-30 update statutory_documents NEW SECRETARY APPOINTED
2002-09-30 update statutory_documents DIRECTOR RESIGNED
2002-09-30 update statutory_documents SECRETARY RESIGNED
2002-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION