- Company Overview for S.R. FRANCE CONTRACTORS LIMITED (03324476)
- Filing history for S.R. FRANCE CONTRACTORS LIMITED (03324476)
- People for S.R. FRANCE CONTRACTORS LIMITED (03324476)
- Charges for S.R. FRANCE CONTRACTORS LIMITED (03324476)
- More for S.R. FRANCE CONTRACTORS LIMITED (03324476)
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) |
---|---|---|---|
05 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
29 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
06 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
15 Mar 2012 | CH03 | Secretary's details changed for Elaine France on 15 March 2012 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Sep 2010 | AD01 | Registered office address changed from 2 Rutland Road Bournemouth Dorset BH9 1EQ United Kingdom on 21 September 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from Stores Premises Ro 60-62 Malvern Road Moordown Bournemouth Dorset BH9 3AJ on 3 August 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Spencer Robert France on 1 November 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Darren Mark France on 1 November 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Anthony Edward France on 1 November 2009 |