- Company Overview for S.E.R.K. CONSTRUCTION LIMITED (03209181)
- Filing history for S.E.R.K. CONSTRUCTION LIMITED (03209181)
- People for S.E.R.K. CONSTRUCTION LIMITED (03209181)
- Charges for S.E.R.K. CONSTRUCTION LIMITED (03209181)
- More for S.E.R.K. CONSTRUCTION LIMITED (03209181)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:9
|
|
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
09 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Mrs Laraine Joy Knight on 7 June 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Mr Timothy Knight on 7 June 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
07 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Sep 2010 | AD02 | Register inspection address has been changed | |
06 Sep 2010 | CH01 | Director's details changed for Laraine Joy Knight on 7 June 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 7 June 2009 with full list of shareholders | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Timothy Knight on 1 June 2008 | |
11 Nov 2009 | AR01 | Annual return made up to 7 July 2008 with full list of shareholders | |
03 Nov 2009 | MG01 | Particulars of a mortgage or charge/co charles/extend / charge no: 8 | |
07 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 |