STORM BUILDING AND CIVIL ENGINEERING LTD

14 French Mill Lane, Shaftesbury, SP7 8EU, Dorset
StatusACTIVE
Company No.05726900
CategoryPrivate Limited Company
Incorporated02 Mar 2006
Age18 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

STORM BUILDING AND CIVIL ENGINEERING LTD is an active private limited company with number 05726900. It was incorporated 18 years, 4 months, 1 day ago, on 02 March 2006. The company address is 14 French Mill Lane, Shaftesbury, SP7 8EU, Dorset.



Company Fillings

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-28

Psc name: Lena Anne Parker

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Curry

Termination date: 2024-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057269000004

Charge creation date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057269000005

Charge creation date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-31

Psc name: Lena Anne Parker

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2022

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael James Parker

Cessation date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Curry

Appointment date: 2022-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Parker

Termination date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Michael James Parker

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 02 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057269000003

Charge creation date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Legacy

Date: 25 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Capital

Type: SH19

Date: 2017-09-25

Capital : 480.0 GBP

Documents

View document PDF

Legacy

Date: 25 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/09/17

Documents

View document PDF

Resolution

Date: 25 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lena Anne Parker

Appointment date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2013

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Mr Michael James Parker

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2013

Action Date: 03 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-03

Officer name: Lena Anne Parker

Documents

View document PDF

Change sail address company with old address

Date: 06 Mar 2013

Category: Address

Type: AD02

Old address: Inyanga St Johns Hill Shaftesbury Dorset SP7 8LA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: Inyanga St Johns Hill Shaftesbury Dorset SP7 8LA

Documents

View document PDF

Legacy

Date: 14 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change sail address company with old address

Date: 29 Jul 2010

Category: Address

Type: AD02

Old address: Inyanga St Johns Hill Shaftesbury Dorset SP7 8LA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Michael James Parker

Documents

View document PDF

Change sail address company

Date: 22 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 122

Description: Div

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si 7999@1=7999\gbp si [email protected]=400\gbp ic 1/8400\

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 10/08/06 from: 18-20 high street shaftesbury dorset SP7 8JG

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA DESIGN & BUILD LIMITED

241 KINGSBRIDGE ROAD,MORDEN,SM4 4PX

Number:04680663
Status:ACTIVE
Category:Private Limited Company

ECI GP LIMITED PARTNERSHIP

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SL002818
Status:ACTIVE
Category:Limited Partnership

ELITE INDEPENDENT MORTGAGES LIMITED

3 HANNAH STREET,PORTH,CF39 9PU

Number:05066544
Status:ACTIVE
Category:Private Limited Company

JAYNE WRIGHT LTD

UNDERHILL HOUSE,LEDBURY,HR8 2QR

Number:08765782
Status:ACTIVE
Category:Private Limited Company

PEMBROKESHIRE WELDING INSPECTION SERVICES LTD

HAMILTON HOUSE,MILFORD HAVEN,SA73 3JP

Number:10412415
Status:ACTIVE
Category:Private Limited Company

PRIMAL EYE LIMITED

33 ROSEBERY ROAD,LONDON,SW2 4DQ

Number:08216270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source