Download leads from Nexok and grow your business. Find out more

Selworthy Building Contractors Limited

Documents

Total Documents117
Total Pages678

Filing History

26 June 2020Micro company accounts made up to 30 September 2019
1 May 2020Confirmation statement made on 27 April 2020 with no updates
28 June 2019Micro company accounts made up to 30 September 2018
21 June 2019Satisfaction of charge 3 in full
29 April 2019Confirmation statement made on 27 April 2019 with no updates
12 September 2018Satisfaction of charge 051134970006 in full
29 June 2018Micro company accounts made up to 30 September 2017
30 April 2018Confirmation statement made on 27 April 2018 with no updates
29 June 2017Total exemption small company accounts made up to 30 September 2016
29 June 2017Total exemption small company accounts made up to 30 September 2016
3 May 2017Confirmation statement made on 27 April 2017 with updates
3 May 2017Confirmation statement made on 27 April 2017 with updates
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
25 June 2015Total exemption small company accounts made up to 30 September 2014
25 June 2015Total exemption small company accounts made up to 30 September 2014
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
30 June 2014Total exemption small company accounts made up to 30 September 2013
30 June 2014Total exemption small company accounts made up to 30 September 2013
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
26 March 2014Registration of charge 051134970006
26 March 2014Registration of charge 051134970006
19 February 2014Registration of charge 051134970005
19 February 2014Registration of charge 051134970005
24 June 2013Total exemption full accounts made up to 30 September 2012
24 June 2013Total exemption full accounts made up to 30 September 2012
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
30 April 2013Director's details changed for Mrs Susan Marie Donkersley on 16 March 2013
30 April 2013Director's details changed for Mrs Susan Marie Donkersley on 16 March 2013
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
29 April 2013Director's details changed for Mr Roger Patrick Donkersley on 16 March 2013
29 April 2013Secretary's details changed for Mrs Susan Marie Donkersley on 16 March 2013
29 April 2013Secretary's details changed for Mrs Susan Marie Donkersley on 16 March 2013
29 April 2013Director's details changed for Mr Roger Patrick Donkersley on 16 March 2013
4 July 2012Total exemption full accounts made up to 30 September 2011
4 July 2012Total exemption full accounts made up to 30 September 2011
19 June 2012Secretary's details changed for Mrs Susan Marie Donkersley on 2 December 2011
19 June 2012Director's details changed for Mr Roger Patrick Donkersley on 2 December 2011
19 June 2012Registered office address changed from C/O Norman Snell Kimberley Farthing Down Holywell Lake Wellington Somerset TA21 0EH England on 19 June 2012
19 June 2012Secretary's details changed for Mrs Susan Marie Donkersley on 2 December 2011
19 June 2012Director's details changed for Mrs Susan Marie Donkersley on 2 December 2011
19 June 2012Annual return made up to 27 April 2012 with a full list of shareholders
19 June 2012Registered office address changed from 21 Orchard Gardens Teignmouth TQ14 8DJ on 19 June 2012
19 June 2012Director's details changed for Mr Roger Patrick Donkersley on 2 December 2011
19 June 2012Director's details changed for Mr Roger Patrick Donkersley on 2 December 2011
19 June 2012Annual return made up to 27 April 2012 with a full list of shareholders
19 June 2012Registered office address changed from 21 Orchard Gardens Teignmouth TQ14 8DJ on 19 June 2012
19 June 2012Registered office address changed from C/O Norman Snell Kimberley Farthing Down Holywell Lake Wellington Somerset TA21 0EH England on 19 June 2012
19 June 2012Secretary's details changed for Mrs Susan Marie Donkersley on 2 December 2011
19 June 2012Director's details changed for Mrs Susan Marie Donkersley on 2 December 2011
19 June 2012Director's details changed for Mrs Susan Marie Donkersley on 2 December 2011
5 October 2011Particulars of a mortgage or charge / charge no: 4
5 October 2011Particulars of a mortgage or charge / charge no: 4
24 August 2011Amended accounts made up to 30 September 2010
24 August 2011Amended accounts made up to 30 September 2010
14 June 2011Particulars of a mortgage or charge / charge no: 3
14 June 2011Particulars of a mortgage or charge / charge no: 3
6 May 2011Director's details changed for Mrs Susan Marie Donkersley on 27 April 2011
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
6 May 2011Secretary's details changed for Susan Marie Donkersley on 27 April 2011
6 May 2011Director's details changed for Roger Patrick Donkersley on 27 April 2011
6 May 2011Director's details changed for Mrs Susan Marie Donkersley on 27 April 2011
6 May 2011Secretary's details changed for Susan Marie Donkersley on 27 April 2011
6 May 2011Director's details changed for Roger Patrick Donkersley on 27 April 2011
14 April 2011Company name changed selworthy developments LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
  • NM01 ‐ Change of name by resolution
14 April 2011Company name changed selworthy developments LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
  • NM01 ‐ Change of name by resolution
17 January 2011Total exemption small company accounts made up to 30 September 2010
17 January 2011Total exemption small company accounts made up to 30 September 2010
1 July 2010Total exemption small company accounts made up to 30 September 2009
1 July 2010Amended accounts made up to 30 September 2008
1 July 2010Total exemption small company accounts made up to 30 September 2009
1 July 2010Amended accounts made up to 30 September 2008
21 May 2010Director's details changed for Roger Patrick Donkersley on 27 April 2010
21 May 2010Director's details changed for Susan Marie Donkersley on 27 April 2010
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
21 May 2010Director's details changed for Roger Patrick Donkersley on 27 April 2010
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
21 May 2010Director's details changed for Susan Marie Donkersley on 27 April 2010
7 July 2009Total exemption small company accounts made up to 30 September 2008
7 July 2009Total exemption small company accounts made up to 30 September 2008
16 June 2009Return made up to 27/04/09; full list of members
16 June 2009Return made up to 27/04/09; full list of members
27 May 2009Director and secretary's change of particulars / susan donkersley / 01/12/2008
27 May 2009Director's change of particulars / roger donkersley / 01/12/2008
27 May 2009Director's change of particulars / roger donkersley / 01/12/2008
27 May 2009Director and secretary's change of particulars / susan donkersley / 01/12/2008
19 May 2008Return made up to 27/04/08; full list of members
19 May 2008Return made up to 27/04/08; full list of members
4 April 2008Total exemption small company accounts made up to 30 September 2007
4 April 2008Total exemption small company accounts made up to 30 September 2007
30 July 2007Total exemption small company accounts made up to 30 September 2006
30 July 2007Total exemption small company accounts made up to 30 September 2006
29 May 2007Return made up to 27/04/07; no change of members
29 May 2007Return made up to 27/04/07; no change of members
1 May 2007Particulars of mortgage/charge
1 May 2007Particulars of mortgage/charge
19 May 2006Return made up to 27/04/06; full list of members
19 May 2006Return made up to 27/04/06; full list of members
8 March 2006Total exemption small company accounts made up to 30 September 2005
8 March 2006Total exemption small company accounts made up to 30 September 2005
5 January 2006Accounting reference date extended from 30/04/05 to 30/09/05
5 January 2006Accounting reference date extended from 30/04/05 to 30/09/05
15 August 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 August 2005Ad 05/04/05--------- £ si 1@1
15 August 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 August 2005Ad 05/04/05--------- £ si 1@1
28 June 2005Particulars of mortgage/charge
28 June 2005Particulars of mortgage/charge
27 April 2004Incorporation
27 April 2004Secretary resigned
27 April 2004Incorporation
27 April 2004Secretary resigned
Sign up now to grow your client base. Plans & Pricing