- Company Overview for S & R SURVEYORS LIMITED (06867449)
- Filing history for S & R SURVEYORS LIMITED (06867449)
- People for S & R SURVEYORS LIMITED (06867449)
- More for S & R SURVEYORS LIMITED (06867449)
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
|
|
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
|
|
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
|
|
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 |