About

Registered Number: 04505631
Date of Incorporation: 07/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

 

S.D. Plastering Ltd was registered on 07 August 2002 with its registered office in Gosport in Hampshire, it's status at Companies House is "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 August 2020
MR04 - N/A 01 May 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
AA - Annual Accounts 28 October 2011
SH01 - Return of Allotment of shares 09 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 28 December 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
395 - Particulars of a mortgage or charge 05 January 2008
AA - Annual Accounts 02 January 2008
395 - Particulars of a mortgage or charge 12 December 2007
363a - Annual Return 11 September 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
123 - Notice of increase in nominal capital 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 20 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
225 - Change of Accounting Reference Date 30 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
123 - Notice of increase in nominal capital 07 November 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 24 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 20 October 2005
363s - Annual Return 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 03 August 2004
395 - Particulars of a mortgage or charge 08 June 2004
363s - Annual Return 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
AA - Annual Accounts 03 September 2003
225 - Change of Accounting Reference Date 03 September 2003
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2007 Fully Satisfied

N/A

Debenture 28 November 2007 Outstanding

N/A

Debenture 04 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.