Advanced company searchLink opens in new window

SREL DEVELOPMENTS LIMITED

Company number 03603773

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)
29 Nov 2004 288b Secretary resigned
29 Nov 2004 288a New director appointed
29 Nov 2004 288a New secretary appointed
02 Jul 2004 AA Full accounts made up to 31 December 2003
18 Jun 2004 363s Return made up to 24/05/04; full list of members
20 Jun 2003 363s Return made up to 24/05/03; full list of members
31 May 2003 AA Full accounts made up to 31 December 2002
13 Jun 2002 363s Return made up to 24/05/02; full list of members
13 Jun 2002 AA Full accounts made up to 31 December 2001
15 Jun 2001 363s Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 Jun 2001 AA Full accounts made up to 31 December 2000
29 Nov 2000 288b Director resigned
16 Jun 2000 363s Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 Jun 2000 AA Full accounts made up to 31 December 1999
17 Feb 2000 287 Registered office changed on 17/02/00 from: park house parkway holmes chapel crewe cheshire CW4 7BA
20 Jul 1999 363s Return made up to 13/07/99; full list of members
20 May 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/05/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 May 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/05/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 May 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/05/99
16 Oct 1998 MEM/ARTS Memorandum and Articles of Association
12 Oct 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
08 Oct 1998 CERTNM Company name changed inhoco 814 LIMITED\certificate issued on 09/10/98
06 Oct 1998 287 Registered office changed on 06/10/98 from: 100 barbirolli square manchester M2 3AB
06 Oct 1998 225 Accounting reference date extended from 31/07/99 to 31/12/99
06 Oct 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed