SOUTHLANDS SERVICE CENTRE LIMITED

04315006
FULFORD LODGE 1 HESLINGTON LANE FULFORD YORK YO10 4HW

Documents

Documents
Date Category Description Pages
26 Nov 2024 accounts Annual Accounts 7 Buy now
08 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 accounts Annual Accounts 7 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 7 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 accounts Annual Accounts 7 Buy now
23 Nov 2020 officers Change of particulars for director (Mr Orrin Matthew Ward) 2 Buy now
23 Nov 2020 officers Change of particulars for director (Mr Liam Robert Ward) 2 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 7 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 7 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 6 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 8 Buy now
17 Feb 2017 officers Appointment of director (Mr Orrin Matthew Ward) 2 Buy now
17 Feb 2017 officers Appointment of director (Mr Liam Robert Ward) 2 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Jul 2016 accounts Annual Accounts 5 Buy now
11 Nov 2015 annual-return Annual Return 6 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 officers Change of particulars for director (Paul Robert Ward) 2 Buy now
10 Nov 2015 officers Change of particulars for secretary (Jane Elizabeth Ward) 1 Buy now
10 Nov 2015 officers Change of particulars for director (Jane Elizabeth Ward) 2 Buy now
26 Aug 2015 accounts Annual Accounts 7 Buy now
03 Nov 2014 annual-return Annual Return 6 Buy now
05 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
14 Jul 2014 accounts Annual Accounts 6 Buy now
14 Jul 2014 resolution Resolution 1 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 accounts Annual Accounts 7 Buy now
31 Dec 2012 auditors Auditors Resignation Company 1 Buy now
02 Nov 2012 annual-return Annual Return 5 Buy now
10 Jul 2012 accounts Annual Accounts 7 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
25 Jul 2011 accounts Annual Accounts 7 Buy now
01 Nov 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 accounts Annual Accounts 7 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2009 officers Change of particulars for director (Jane Elizabeth Ward) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Paul Robert Ward) 2 Buy now
25 Jul 2009 accounts Annual Accounts 7 Buy now
25 Nov 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
22 Jul 2008 accounts Annual Accounts 7 Buy now
29 Nov 2007 accounts Annual Accounts 7 Buy now
29 Nov 2007 annual-return Return made up to 01/11/07; full list of members 7 Buy now
02 May 2007 miscellaneous Statement Of Affairs 5 Buy now
27 Apr 2007 capital Ad 28/02/07--------- £ si 100@1=100 £ ic 100/200 2 Buy now
27 Apr 2007 resolution Resolution 6 Buy now
03 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2007 accounts Annual Accounts 6 Buy now
23 Nov 2006 annual-return Return made up to 01/11/06; full list of members 7 Buy now
30 Nov 2005 annual-return Return made up to 01/11/05; full list of members 8 Buy now
08 Jul 2005 accounts Annual Accounts 6 Buy now
24 Nov 2004 annual-return Return made up to 01/11/04; full list of members 7 Buy now
02 Sep 2004 accounts Annual Accounts 6 Buy now
16 Jun 2004 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
06 Nov 2003 annual-return Return made up to 01/11/03; full list of members 7 Buy now
02 Jul 2003 capital Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Mar 2003 accounts Annual Accounts 2 Buy now
09 Dec 2002 annual-return Return made up to 01/11/02; full list of members 7 Buy now
21 Nov 2001 officers Secretary resigned 1 Buy now
21 Nov 2001 officers Director resigned 1 Buy now
21 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
21 Nov 2001 officers New director appointed 2 Buy now
21 Nov 2001 address Registered office changed on 21/11/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 1 Buy now
01 Nov 2001 incorporation Incorporation Company 18 Buy now