-
SDL CONSTRUCTION MANAGEMENT LIMITED - Boston House, 214 High Street, Boston Spa, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 04926126
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Boston House
- 214 High Street
- Boston Spa
- West Yorkshire
- LS23 6AD
- England Boston House, 214 High Street, Boston Spa, West Yorkshire, LS23 6AD, England UK
Management
- Managing Directors
- FOWLER, Bruce
- FOWLER, Tanya
- Company secretaries
- FOWLER, Tanya
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-10-08
- Age Of Company 2003-10-08 20 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- -
- Mr Bruce Fowler
- Mrs Tanya Fowler
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SDL BUILDING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Last Return Made Up To:
- 2012-10-08
- Annual Return
- Due Date: 2025-03-15
- Last Date: 2024-03-01
-
SDL CONSTRUCTION MANAGEMENT LIMITED Company Description
- SDL CONSTRUCTION MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 04926126. Its current trading status is "live". It was registered 2003-10-08. It was previously called SDL BUILDING SERVICES LIMITED. It has declared SIC or NACE codes as "41201". It has 2 directors and 1 secretary. The latest accounts are filed up to 2013-05-31. The latest annual return was filed up to 2012-10-08.It can be contacted at Boston House .
Get SDL CONSTRUCTION MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sdl Construction Management Limited - Boston House, 214 High Street, Boston Spa, West Yorkshire, United Kingdom
- 2003-10-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SDL CONSTRUCTION MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
notification-of-a-person-with-significant-control (2024-03-01) - PSC01
-
change-to-a-person-with-significant-control (2024-03-01) - PSC04
-
confirmation-statement-with-updates (2024-03-01) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-27) - AA
-
confirmation-statement-with-no-updates (2023-10-19) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-11) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-17) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-06) - CH01
-
change-to-a-person-with-significant-control (2019-12-06) - PSC04
-
confirmation-statement-with-updates (2019-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-19) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-22) - CS01
-
appoint-person-secretary-company-with-name-date (2018-06-01) - AP03
-
appoint-person-director-company-with-name-date (2018-06-01) - AP01
-
notification-of-a-person-with-significant-control (2018-05-18) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-05) - AD01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-24) - TM01
-
confirmation-statement-with-no-updates (2017-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-27) - AA
-
termination-secretary-company-with-name-termination-date (2017-11-27) - TM02
-
change-account-reference-date-company-previous-shortened (2017-12-04) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-12-15) - AA
-
cessation-of-a-person-with-significant-control (2017-11-27) - PSC07
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-15) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-13) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-03-04) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
change-person-director-company-with-change-date (2014-10-14) - CH01
-
certificate-change-of-name-company (2014-10-11) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2014-04-17) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-01-11) - MR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-06-22) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-08-31) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-10) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-10-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-24) - AR01
-
change-person-secretary-company-with-change-date (2012-10-24) - CH03
-
certificate-change-of-name-company (2012-07-11) - CERTNM
-
change-of-name-notice (2012-07-11) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2012-02-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-shortened (2010-07-21) - AA01
-
appoint-person-director-company-with-name (2010-08-13) - AP01
-
accounts-with-accounts-type-dormant (2010-08-13) - AA
-
accounts-with-accounts-type-dormant (2010-07-21) - AA
-
resolution (2010-12-08) - RESOLUTIONS
-
capital-allotment-shares (2010-12-08) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-11) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-11) - AR01
-
change-person-director-company-with-change-date (2009-11-11) - CH01
-
accounts-with-accounts-type-dormant (2009-08-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-20) - 363a
-
accounts-with-accounts-type-dormant (2008-09-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-23) - 363s
-
accounts-with-accounts-type-dormant (2007-09-07) - AA
-
legacy (2007-01-16) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-06-06) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-21) - 363s
-
accounts-with-accounts-type-dormant (2005-07-28) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-24) - 363s
keyboard_arrow_right 2003
-
incorporation-company (2003-10-08) - NEWINC
-
legacy (2003-10-08) - 288b