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

David Sheridan Builders Limited

Documents

Total Documents81
Total Pages316

Filing History

10 July 2020Confirmation statement made on 9 June 2020 with no updates
27 May 2020Micro company accounts made up to 31 August 2019
3 July 2019Confirmation statement made on 9 June 2019 with no updates
30 May 2019Micro company accounts made up to 31 August 2018
9 July 2018Confirmation statement made on 9 June 2018 with no updates
8 May 2018Micro company accounts made up to 31 August 2017
3 July 2017Notification of David Sheridan as a person with significant control on 6 April 2016
3 July 2017Confirmation statement made on 9 June 2017 with no updates
3 July 2017Notification of David Sheridan as a person with significant control on 6 April 2016
3 July 2017Confirmation statement made on 9 June 2017 with no updates
19 May 2017Total exemption small company accounts made up to 31 August 2016
19 May 2017Total exemption small company accounts made up to 31 August 2016
12 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
12 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
15 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
15 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
15 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
30 May 2013Total exemption small company accounts made up to 31 August 2012
30 May 2013Total exemption small company accounts made up to 31 August 2012
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
31 May 2012Total exemption small company accounts made up to 31 August 2011
31 May 2012Total exemption small company accounts made up to 31 August 2011
20 December 2011Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT on 20 December 2011
20 December 2011Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT on 20 December 2011
19 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
19 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
19 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
31 May 2011Total exemption small company accounts made up to 31 August 2010
31 May 2011Total exemption small company accounts made up to 31 August 2010
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
15 June 2010Director's details changed for David Sheridan on 1 January 2010
15 June 2010Director's details changed for David Sheridan on 1 January 2010
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
15 June 2010Director's details changed for David Sheridan on 1 January 2010
24 May 2010Total exemption small company accounts made up to 31 August 2009
24 May 2010Total exemption small company accounts made up to 31 August 2009
16 September 2009Return made up to 09/06/09; full list of members
16 September 2009Return made up to 09/06/09; full list of members
26 May 2009Total exemption small company accounts made up to 31 August 2008
26 May 2009Total exemption small company accounts made up to 31 August 2008
10 July 2008Return made up to 09/06/08; full list of members
10 July 2008Return made up to 09/06/08; full list of members
6 June 2008Total exemption small company accounts made up to 31 August 2007
6 June 2008Total exemption small company accounts made up to 31 August 2007
18 July 2007Return made up to 09/06/07; full list of members
18 July 2007Return made up to 09/06/07; full list of members
9 July 2007Total exemption small company accounts made up to 31 August 2006
9 July 2007Total exemption small company accounts made up to 31 August 2006
16 April 2007Accounting reference date extended from 30/06/06 to 31/08/06
16 April 2007Accounting reference date extended from 30/06/06 to 31/08/06
20 June 2006Return made up to 09/06/06; full list of members
20 June 2006Return made up to 09/06/06; full list of members
17 June 2005New secretary appointed
17 June 2005New director appointed
17 June 2005Registered office changed on 17/06/05 from: 5 buccleuch street dumfries dumfries-shire DG1 2AT
17 June 2005New director appointed
17 June 2005New secretary appointed
17 June 2005Registered office changed on 17/06/05 from: 5 buccleuch street dumfries dumfries-shire DG1 2AT
10 June 2005Registered office changed on 10/06/05 from: 78 montgomery street edinburgh lothian EH7 5JA
10 June 2005Director resigned
10 June 2005Secretary resigned;director resigned
10 June 2005Secretary resigned;director resigned
10 June 2005Registered office changed on 10/06/05 from: 78 montgomery street edinburgh lothian EH7 5JA
10 June 2005Director resigned
9 June 2005Incorporation
9 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed