S G FENCING LIMITED
Status | ACTIVE |
Company No. | 07137532 |
Category | Private Limited Company |
Incorporated | 27 Jan 2010 |
Age | 14 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
S G FENCING LIMITED is an active private limited company with number 07137532. It was incorporated 14 years, 4 months, 11 days ago, on 27 January 2010. The company address is 30 Snipe Road 30 Snipe Road, Cheltenham, GL54 2NJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 28 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Edward Gibbs
Change date: 2017-01-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2017
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Legacy
Date: 22 Sep 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/01/2017
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person secretary company with change date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Theresa Allen-Gibbs
Change date: 2017-05-22
Documents
Change person director company with change date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Edward Gibbs
Change date: 2017-05-22
Documents
Change person secretary company with change date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-22
Officer name: Ms Theresa Allen
Documents
Change person director company with change date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-22
Officer name: Mr Simon Edward Gibbs
Documents
Legacy
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Return
Type: CS01
Description: 27/01/17 Statement of Capital gbp 1
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
Old address: , 2nd Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
Change date: 2016-10-28
New address: 30 Snipe Road Upper Rissington Cheltenham GL54 2NJ
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Move registers to sail company with new address
Date: 16 Feb 2016
Category: Address
Type: AD03
New address: 30 Snipe Road Upper Rissington Cheltenham Gloucestershire GL54 2NJ
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-15
Old address: , 2nd Floor 2 Woodberry Grove, London, N12 0DR, England
New address: 30 Snipe Road Upper Rissington Cheltenham GL54 2NJ
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Address
Type: AD01
Old address: , the Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, England
Change date: 2016-02-15
New address: 30 Snipe Road Upper Rissington Cheltenham GL54 2NJ
Documents
Change sail address company with new address
Date: 15 Feb 2016
Category: Address
Type: AD02
New address: 30 Snipe Road Upper Rissington Cheltenham Gloucestershire GL54 2NJ
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Old address: , 6 Church Green, Witney, Oxfordshire, OX28 4AW
Change date: 2016-01-04
New address: 30 Snipe Road Upper Rissington Cheltenham GL54 2NJ
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-04
Old address: , 6 Church Green, Witney, Oxfordshire, OX28 4AW, England
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Change registered office address company with date old address
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Address
Type: AD01
Old address: , Dartford House Two Rivers, Station Lane, Witney, Oxfordshire, OX28 4BL, United Kingdom
Change date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts amended with made up date
Date: 29 May 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AAMD
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Change registered office address company with date old address
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Address
Type: AD01
Old address: , 2-4 Market Square, Witney, Oxfordshire, OX28 6AN, England
Change date: 2011-03-07
Documents
Some Companies
EACTS HOUSE MADEIRA WALK,WINDSOR,SL4 1EU
Number: | 03987972 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIR AND SQUARE ACCOUNTS LIMITED
19 FALCON ROAD,CORBY,NN17 5FH
Number: | 10925093 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10238685 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & K'S PROPERTY SOLUTIONS LIMITED
11 EASTBURY AVENUE,READING,RG31 5LP
Number: | 10722984 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ARMSTRONG PARTNERSHIP LIMITED
GROUND FLOOR SUITE, PULFORD HOUSE BELL MEADOW BUSINESS PARK, PARK LANE,CHESTER,CH4 9EP
Number: | 02616393 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CYBER SECURITY EXPERT LIMITED
CHURCH COURT,HALESOWEN,B63 3TT
Number: | 08208046 |
Status: | ACTIVE |
Category: | Private Limited Company |