R J SURMAN & SON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/03/2511 March 2025 Change of details for Mr Peter John Surman as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mrs Carol Surman as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Peter John Surman on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mr Charles Peter John Surman as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mrs Carol Surman on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Charles Peter John Surman on 2025-03-11

View Document

11/03/2511 March 2025 Secretary's details changed for Mrs Carol Surman on 2025-03-11

View Document

20/12/2420 December 2024 Registration of charge 066617130002, created on 2024-12-09

View Document

18/11/2418 November 2024 Registration of charge 066617130001, created on 2024-11-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

18/03/2418 March 2024 Change of details for Mr Peter John Surman as a person with significant control on 2024-03-15

View Document

22/01/2422 January 2024 Director's details changed for Carol Surman on 2008-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/03/2329 March 2023 Change of details for Mr Charles Peter John Surman as a person with significant control on 2023-03-14

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

23/03/2323 March 2023 Director's details changed for Charles Peter John Surman on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mr Charles Peter John Surman as a person with significant control on 2023-03-14

View Document

23/03/2323 March 2023 Director's details changed for Charles Peter John Surman on 2023-03-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

29/10/2129 October 2021 Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-10-29

View Document

26/10/2126 October 2021 Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 2021-10-26

View Document

16/06/2116 June 2021 Statement of capital on 2021-05-25

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MRS CAROL SURMAN / 30/01/2018

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SURMAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

06/02/186 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/182 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 SECOND FILED SH01 - 01/09/10 STATEMENT OF CAPITAL GBP 600100

View Document

28/03/1728 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 273102.00

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM C/O OLD MILL ACCOUNTANCY LLP FIRST FLOOR UNIT 4 CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 ADOPT ARTICLES 10/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 01/09/10 STATEMENT OF CAPITAL GBP 600100

View Document

12/09/1112 September 2011 ADOPT ARTICLES 01/09/2010

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SURMAN / 01/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER JOHN SURMAN / 01/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SURMAN / 01/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM GREYSTONE HOUSE HIGH STREET DEVIZES WILTSHIRE SN10 1AY UNITED KINGDOM

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM THE OLD MILL PARK ROAD PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SURMAN / 01/08/2008

View Document

01/09/081 September 2008 DIRECTOR APPOINTED PETER JOHN SURMAN

View Document

01/09/081 September 2008 DIRECTOR APPOINTED CHARLES SURMAN

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY APPOINTED CAROL SURMAN

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

01/08/081 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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