- Company Overview for S & R MOTORS (STRATTON) LIMITED (08122152)
- Filing history for S & R MOTORS (STRATTON) LIMITED (08122152)
- People for S & R MOTORS (STRATTON) LIMITED (08122152)
- Charges for S & R MOTORS (STRATTON) LIMITED (08122152)
- More for S & R MOTORS (STRATTON) LIMITED (08122152)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Rahim Samsudin Nenshi on 24 June 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from 3 Ermin Street Blunsdon Swindon SN26 8DJ England to 43-45 Devizes Road Swindon Wiltshire SN1 4BG on 26 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
01 May 2018 | MR01 | Registration of charge 081221520002, created on 1 May 2018 | |
27 Nov 2017 | AD01 | Registered office address changed from 24 James Street West Bath BA1 2BT England to 3 Ermin Street Blunsdon Swindon SN26 8DJ on 27 November 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from 3 Ermin Street Blunsdon Swindon SN26 8DJ to 24 James Street West Bath BA1 2BT on 24 March 2017 | |
09 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
07 Jun 2016 | MR01 | Registration of charge 081221520001, created on 7 June 2016 | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|