- Company Overview for SURECAV LIMITED (04653612)
- Filing history for SURECAV LIMITED (04653612)
- People for SURECAV LIMITED (04653612)
- Charges for SURECAV LIMITED (04653612)
- More for SURECAV LIMITED (04653612)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
20 Jan 2025 | PSC04 | Change of details for Mr Andrew Hillyer Scott as a person with significant control on 19 January 2025 | |
20 Jan 2025 | CH01 | Director's details changed for Mr Andrew Hillyer Scott on 19 January 2025 | |
20 Jan 2025 | CH03 | Secretary's details changed for Mrs Joan Elizabeth Rupp on 19 January 2025 | |
20 Jan 2025 | CH01 | Director's details changed for Mrs Joan Elizabeth Rupp on 19 January 2025 | |
20 Jan 2025 | CH01 | Director's details changed for Mr Charles William Jack Ayers on 19 January 2025 | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
21 Dec 2023 | CH03 | Secretary's details changed for Jane Elizabeth Rupp on 12 December 2023 | |
21 Dec 2023 | CH01 | Director's details changed for Jane Elizabeth Rupp on 12 December 2023 | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF England to Bishopbrook House Cathedral Avenue Wells BA5 1FD on 26 April 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
09 Feb 2021 | PSC04 | Change of details for Mr Andrew Hillyer Scott as a person with significant control on 9 February 2021 | |
27 May 2020 | PSC07 | Cessation of Charles William Jack Ayers as a person with significant control on 12 July 2017 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
03 Feb 2020 | AD01 | Registered office address changed from PO Box BA7 7BD the Offices the Offices the Horsepond Courtyard Castle Cary Somerset BA7 7BD United Kingdom to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF on 3 February 2020 | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 |