- Company Overview for S R G CONTRACTORS LTD (08413739)
- Filing history for S R G CONTRACTORS LTD (08413739)
- People for S R G CONTRACTORS LTD (08413739)
- Charges for S R G CONTRACTORS LTD (08413739)
- More for S R G CONTRACTORS LTD (08413739)
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) |
---|---|---|---|
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
01 Apr 2015 | CERTNM |
Company name changed steve roberts gloucester LIMITED\certificate issued on 01/04/15
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 5 Bibury Crescent Hanham Bristol BS15 3EX to 432 Gloucester Raod Horfield Bristol BS7 8TX on 23 October 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
04 Dec 2013 | AP01 | Appointment of Mr John Wayne Garland as a director | |
16 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 10 June 2013
|
|
28 May 2013 | AP01 | Appointment of Mrs Madeleine Pearl Elizabeth Garland as a director | |
28 May 2013 | AP01 | Appointment of Mr Raymond John Garland as a director | |
27 May 2013 | TM01 | Termination of appointment of Stephen Roberts as a director | |
27 May 2013 | AD01 | Registered office address changed from Springbank Vicarage Lane Olveston Bristol Gloucestershire BS35 4BT United Kingdom on 27 May 2013 | |
21 Feb 2013 | NEWINC |
Incorporation
|