About

Registered Number: 04531139
Date of Incorporation: 10/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Galloway House Hollybush Lane, Knowle, Pewsey, Wilts, SN9 5JH

 

Established in 2002, S & L Building Services Ltd has its registered office in Pewsey in Wilts, it's status is listed as "Active". The current directors of S & L Building Services Ltd are Little, Judith Allyson, Little, Michael Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Michael Philip 10 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Judith Allyson 10 September 2002 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 24 September 2020
AA - Annual Accounts 24 September 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 21 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 27 September 2013
CERTNM - Change of name certificate 13 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 23 August 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 12 October 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 19 December 2006
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
287 - Change in situation or address of Registered Office 25 May 2006
287 - Change in situation or address of Registered Office 03 March 2006
AAMD - Amended Accounts 12 October 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 06 July 2004
287 - Change in situation or address of Registered Office 20 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
363s - Annual Return 07 October 2003
225 - Change of Accounting Reference Date 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 December 2006 Outstanding

N/A

Debenture 09 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.