S & R DEVELOPMENTS (NORTH WALES) LIMITED
Company number 07241278
- Company Overview for S & R DEVELOPMENTS (NORTH WALES) LIMITED (07241278)
- Filing history for S & R DEVELOPMENTS (NORTH WALES) LIMITED (07241278)
- People for S & R DEVELOPMENTS (NORTH WALES) LIMITED (07241278)
- More for S & R DEVELOPMENTS (NORTH WALES) LIMITED (07241278)
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) |
---|---|---|---|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from Birchwood Hoseley Lane Marford Wrexham Clwyd LL12 8YE Wales to Birchwood Hoseley Lane Marford Wrexham on 21 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from Foxwood Cottage Carthagena Lane Vicarage Lane Gresford Wrexham Clwyd LL12 8UT to Birchwood Hoseley Lane Marford Wrexham on 18 September 2015 | |
05 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Mr Allen George Roberts on 28 November 2014 | |
15 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 4 May 2013 with full list of shareholders
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Mr Trevor Michael Simmons on 30 April 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Mr. Ben Simmons on 30 April 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from 12 Wynnstay Lane Marford Wrexham Clwyd LL12 8LF United Kingdom on 26 June 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
15 Jul 2010 | TM01 | Termination of appointment of Trevor Roberts as a director | |
04 May 2010 | NEWINC | Incorporation |