Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary Name | Samantha Collocott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 46 Church Meadow Long Ditton Surbiton Surrey KT6 5EW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | smallbuildingworks.co.uk |
---|---|
Telephone | 020 85600880 |
Telephone region | London |
Registered Address | Unit 4a Worton Hall Trading Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
100 at £1 | Russell Dean Collocott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,840 |
Cash | £21,260 |
Current Liabilities | £79,074 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
31 July 2007 | Delivered on: 20 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4A worton hall industrial estate isleworth middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
23 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
---|---|
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 January 2015 | Director's details changed for Mr Russell Dean Collocott on 9 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Russell Dean Collocott on 9 January 2015 (2 pages) |
16 January 2015 | Secretary's details changed for Samantha Collocott on 9 January 2015 (1 page) |
16 January 2015 | Secretary's details changed for Samantha Collocott on 9 January 2015 (1 page) |
16 January 2015 | Director's details changed for Mr Russell Dean Collocott on 9 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Russell Dean Collocott on 9 January 2015 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 February 2013 | Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Director's details changed for Russell Dean Collocott on 1 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Russell Dean Collocott on 1 January 2013 (2 pages) |
7 February 2013 | Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Director's details changed for Russell Dean Collocott on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Russell Dean Collocott on 7 December 2011 (2 pages) |
1 September 2011 | Registered office address changed from 1 Queen Street Shepshed Leics LE12 9RZ on 1 September 2011 (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Registered office address changed from 1 Queen Street Shepshed Leics LE12 9RZ on 1 September 2011 (1 page) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 April 2010 | Company name changed small building works (south west) LTD\certificate issued on 21/04/10
|
21 April 2010 | Change of name notice (2 pages) |
16 March 2010 | Secretary's details changed for Samantha Collocott on 12 March 2010 (1 page) |
16 March 2010 | Director's details changed for Russell Dean Collocott on 12 March 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
17 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
22 March 2006 | Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
31 January 2006 | Incorporation (9 pages) |