SLM BUILDING & DECORATING CONTRACTORS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Roger James Ambrose. Termination date: 2024-04-17. 2024-04-20 View Report
Accounts. Accounts type total exemption full. 2023-12-13 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2023-01-14 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type total exemption full. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-05-01 View Report
Accounts. Accounts type total exemption full. 2021-01-10 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Accounts. Accounts type total exemption full. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type micro entity. 2018-11-01 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Accounts. Accounts type micro entity. 2018-02-19 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Persons with significant control. Notification date: 2016-07-01. Psc name: Mark Peter Mcdermott. 2017-06-28 View Report
Persons with significant control. Notification date: 2016-07-01. Psc name: Luke James Crawley. 2017-06-28 View Report
Accounts. Accounts type total exemption small. 2017-02-23 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Accounts. Accounts type total exemption small. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Accounts. Accounts type total exemption small. 2014-02-13 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Accounts. Accounts type total exemption small. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-06-29 View Report
Accounts. Accounts type total exemption small. 2012-02-22 View Report
Address. Old address: Rydal House 29 Rydal Drive Bexleyheath Kent DA7 5EF. Change date: 2011-08-12. 2011-08-12 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Accounts. Accounts type total exemption small. 2010-12-08 View Report
Address. Change date: 2010-07-15. Old address: 42 Charles Street Barnes London SW13 0NZ. 2010-07-15 View Report
Annual return. With made up date full list shareholders. 2010-07-09 View Report
Officers. Change date: 2009-10-01. Officer name: Mark Peter Mcdermott. 2010-07-09 View Report
Officers. Officer name: Luke James Crawley. Change date: 2009-10-01. 2010-07-09 View Report
Accounts. Accounts type total exemption small. 2010-01-04 View Report
Annual return. Legacy. 2009-05-29 View Report
Accounts. Accounts type total exemption small. 2009-01-31 View Report
Annual return. Legacy. 2008-08-27 View Report
Officers. Description: Secretary resigned;director resigned. 2008-01-28 View Report
Officers. Description: New secretary appointed. 2008-01-28 View Report
Accounts. Accounts type total exemption small. 2008-01-22 View Report
Annual return. Legacy. 2007-06-27 View Report
Accounts. Accounts type total exemption small. 2007-03-16 View Report
Annual return. Legacy. 2006-05-09 View Report
Accounts. Accounts type total exemption small. 2006-01-17 View Report
Annual return. Legacy. 2005-06-01 View Report
Accounts. Accounts type total exemption small. 2004-10-15 View Report
Annual return. Legacy. 2004-06-09 View Report
Accounts. Legacy. 2004-06-01 View Report