Advanced company searchLink opens in new window

S.R. FRANCE CONTRACTORS LIMITED

Company number 03324476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 225
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
  • GBP 225
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
  • GBP 225
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