S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED
Status | ACTIVE |
Company No. | 04205936 |
Category | Private Limited Company |
Incorporated | 25 Apr 2001 |
Age | 23 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED is an active private limited company with number 04205936. It was incorporated 23 years, 1 month, 2 days ago, on 25 April 2001. The company address is Horsfield Place Rough Hey Road Horsfield Place Rough Hey Road, Preston, PR2 5AR.
Company Fillings
Change person director company with change date
Date: 03 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Clive Horsfield
Change date: 2024-05-03
Documents
Change to a person with significant control
Date: 03 May 2024
Action Date: 03 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-03
Psc name: Mr Shaun Clive Horsfield
Documents
Change to a person with significant control
Date: 03 May 2024
Action Date: 03 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-03
Psc name: Mrs Angela Catherine Marie Horsfield
Documents
Change person director company with change date
Date: 03 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-03
Officer name: Mrs Angela Catherine Marie Horsfield
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 08 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-08
Officer name: Mr Christopher Alexander Dix
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person secretary company with change date
Date: 07 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Horsfield
Change date: 2019-10-04
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Appoint person director company with name date
Date: 24 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-30
Officer name: Mr Christopher Alexander Dix
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Change person secretary company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-06
Officer name: Angela Horsfield
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Address
Type: AD01
Old address: Profile House Hardcastle Road Fulwood Preston Lancashire PR2 3DN
Change date: 2010-08-03
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Shaun Horsfield
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Horsfield
Change date: 2010-05-25
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed angela horsfield
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/05; full list of members
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 07/06/05 from: 2 the lodgings longsands lane fulwood preston lancashire PR2 9PS
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/02; full list of members
Documents
Legacy
Date: 09 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2001
Category: Address
Type: 287
Description: Registered office changed on 09/05/01 from: btc house chapel hill, longridge preston lancashire PR3 3JY
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE
Number: | 07879742 |
Status: | ACTIVE |
Category: | Private Limited Company |
COED MAJOR FARM,HEREFORDSHIRE,HR2 0PX
Number: | 03695984 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 POLO FIELDS,STOURBRIDGE,DY9 0SQ
Number: | 10535529 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MINTON PLACE,BICESTER,OX26 6QB
Number: | 11119031 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 HIGH STREET,HASLEMERE,GU27 2LA
Number: | 07220339 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BON ACCORD CRESCENT,,AB11 6XY
Number: | SC327302 |
Status: | ACTIVE |
Category: | Private Limited Company |