Advanced company searchLink opens in new window

S & R SURVEYORS LIMITED

Company number 06867449

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)
30 Apr 2018 AA Micro company accounts made up to 30 April 2017
05 Jun 2017 CS01 Confirmation statement made on 2 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Jun 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Jun 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Jan 2013 AP01 Appointment of Mr Neil William Ward as a director
05 Sep 2012 AAMD Amended accounts made up to 30 April 2011
27 Jul 2012 AD01 Registered office address changed from Tilers Buss's Green Coulsby Wood Wadhurst East Sussex TN5 6RA on 27 July 2012
26 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Jul 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Jun 2011 TM02 Termination of appointment of Robert Holmes as a secretary
16 Jun 2011 TM01 Termination of appointment of Robert Holmes as a director
16 Jun 2011 AD01 Registered office address changed from Magnolia Cottage Lower Road Peldon Colchester Essex CO5 7QR United Kingdom on 16 June 2011
16 Jun 2011 AP01 Appointment of Mr Paul Robert Davis as a director
28 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
08 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
11 Dec 2009 TM01 Termination of appointment of Mary-Jane Fitzgerald-Williamson as a director
02 Apr 2009 NEWINC Incorporation