Advanced company searchLink opens in new window

SRC CONSTRUCTION AND PAVING LTD

Company number 04611645

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)
16 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with updates
04 Dec 2024 CH03 Secretary's details changed for Joanna Elizabeth York on 4 December 2024
04 Dec 2024 CH01 Director's details changed for Mr Ian Stewart Campbell on 4 December 2024
04 Dec 2024 CH01 Director's details changed for Mr Simon Robert Coates on 4 December 2024
04 Dec 2024 AD01 Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to Office 1, 5 Cromwell Park York Road Industrial Estate Wetherby West Yorkshire LS22 7SU on 4 December 2024
23 Oct 2024 AP01 Appointment of Mr Ian Stewart Campbell as a director on 21 October 2024
05 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
22 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2021 PSC05 Change of details for S&J Holdings (Yorkshire) Limited as a person with significant control on 9 December 2021
24 Nov 2021 AD01 Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021
16 Mar 2021 CC04 Statement of company's objects
16 Mar 2021 MA Memorandum and Articles of Association
16 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2021 SH08 Change of share class name or designation
16 Mar 2021 SH02 Sub-division of shares on 2 March 2021
09 Mar 2021 PSC07 Cessation of Simon Robert Coates as a person with significant control on 2 March 2021
09 Mar 2021 PSC02 Notification of S&J Holdings (Yorkshire) Limited as a person with significant control on 2 March 2021
09 Mar 2021 PSC02 Notification of Ig Investments (Src) Limited as a person with significant control on 2 March 2021
06 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with updates
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019