Company NameSquibb & Davies (Demolition) Limited
DirectorLeslie John Henry Squibb
Company StatusActive
Company Number04330840
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Previous NameSquibb (Demolition) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLesley John Henry Squibb
NationalityBritish
StatusCurrent
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHatch Farm Ongar Road
Kelvedon Hatch
Brentwood
Essex
CM15 0AD
Director NameMr Leslie John Henry Squibb
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatch Farm Ongar Road
Brentwood
Essex
CM15 0AD
Director NameMr Leslie Jeffrey Squibb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColmar
Weald Park Way, South Weald
Brentwood
Essex
CM14 5QH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

3 August 2023Previous accounting period shortened from 31 January 2024 to 31 July 2023 (1 page)
29 March 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
23 February 2023Notification of Leslie John Henry Squibb as a person with significant control on 29 November 2022 (2 pages)
6 January 2023Confirmation statement made on 28 November 2022 with updates (4 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
10 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
18 January 2021Notification of a person with significant control statement (2 pages)
8 January 2021Appointment of Mr Leslie John Henry Squibb as a director on 28 October 2020 (2 pages)
8 January 2021Termination of appointment of Leslie Jeffrey Squibb as a director on 28 October 2020 (1 page)
8 January 2021Cessation of Leslie Jeffrey Squibb as a person with significant control on 28 October 2020 (1 page)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
14 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
30 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
2 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
14 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
14 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
3 June 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
3 June 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
10 December 2010Accounts for a dormant company made up to 30 November 2010 (5 pages)
10 December 2010Accounts for a dormant company made up to 30 November 2010 (5 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essexss1 1Ea on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essexss1 1Ea on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essexss1 1Ea on 1 July 2010 (1 page)
24 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
24 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
15 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
28 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
28 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
9 February 2009Return made up to 28/11/08; full list of members (3 pages)
9 February 2009Secretary's change of particulars / lesley squibb / 28/11/2008 (1 page)
9 February 2009Secretary's change of particulars / lesley squibb / 28/11/2008 (1 page)
9 February 2009Return made up to 28/11/08; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
30 January 2008Company name changed squibb (demolition) LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed squibb (demolition) LIMITED\certificate issued on 30/01/08 (2 pages)
17 December 2007Return made up to 28/11/07; full list of members (2 pages)
17 December 2007Return made up to 28/11/07; full list of members (2 pages)
25 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
25 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
1 February 2007Return made up to 28/11/06; full list of members (2 pages)
1 February 2007Return made up to 28/11/06; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
1 September 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
14 December 2005Return made up to 28/11/05; full list of members (2 pages)
14 December 2005Return made up to 28/11/05; full list of members (2 pages)
3 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
3 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
24 November 2004Return made up to 28/11/04; full list of members (6 pages)
24 November 2004Return made up to 28/11/04; full list of members (6 pages)
5 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
5 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
5 December 2003Return made up to 28/11/03; full list of members (6 pages)
5 December 2003Return made up to 28/11/03; full list of members (6 pages)
22 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
22 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
21 February 2003Return made up to 28/11/02; full list of members (6 pages)
21 February 2003Return made up to 28/11/02; full list of members (6 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 January 2002New director appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
28 November 2001Incorporation (15 pages)
28 November 2001Incorporation (15 pages)