Advanced company searchLink opens in new window

SEVERN CONSTRUCTION & DEVELOPMENTS LTD

Company number 04266947

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)
09 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
18 Jun 2024 CH01 Director's details changed for Mr Ian Martin Freeman on 3 May 2024
17 Jun 2024 PSC04 Change of details for Mr Ian Martin Freeman as a person with significant control on 3 May 2024
17 Jun 2024 AD01 Registered office address changed from Barrington Suite the Old Bank Cheapside Langport Somerset TA10 9PD England to Unit 2 Westover Trading Estate Langport Somerset TA10 9RB on 17 June 2024
09 May 2024 AA Total exemption full accounts made up to 31 August 2023
14 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with updates
06 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
26 Aug 2020 AD01 Registered office address changed from Richmond House 14 Beaufort Square Chepstow Monmouthshire NP16 5EP Wales to Barrington Suite the Old Bank Cheapside Langport Somerset TA10 9PD on 26 August 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
13 Feb 2020 TM01 Termination of appointment of Gavin William Hunter as a director on 13 February 2020
13 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
17 May 2019 AA Total exemption full accounts made up to 31 August 2018
02 Apr 2019 AP01 Appointment of Mr Gavin William Hunter as a director on 2 April 2019
06 Dec 2018 AD01 Registered office address changed from Church House Farm Church House Farm Church Lane Llangain Carmarthenshire SA44 5BB United Kingdom to Richmond House 14 Beaufort Square Chepstow Monmouthshire NP16 5EP on 6 December 2018
06 Dec 2018 AD01 Registered office address changed from 29 Whittington Way Bream Lydney Gloucestershire GL15 6AW to Church House Farm Church House Farm Church Lane Llangain Carmarthenshire SA44 5BB on 6 December 2018
30 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
03 Oct 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates