S & R SUPPLIES LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
07/10/247 October 2024 | Accounts for a dormant company made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
14/11/2314 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/06/152 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS |
14/01/1514 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
04/01/134 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIMON EVANS / 03/01/2013 |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL EVANS / 03/01/2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EVANS / 24/12/2010 |
20/01/1220 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL EVANS / 24/12/2010 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/04/097 April 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | 31/12/07 TOTAL EXEMPTION FULL |
22/01/0822 January 2008 | RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
04/01/054 January 2005 | DIRECTOR RESIGNED |
04/01/054 January 2005 | SECRETARY RESIGNED |
04/01/054 January 2005 | NEW DIRECTOR APPOINTED |
04/01/054 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/12/0423 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company