S & R DESIGNS LIMITED

Company Documents

DateDescription
05/03/155 March 2015 PREVSHO FROM 31/08/2014 TO 30/06/2014

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 SAIL ADDRESS CHANGED FROM:
TOWER HOUSE
HIGH STREET
AYLESBURY
BUCKINGHAMSHIRE
HP20 1SQ
UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/02/1413 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

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

View Accounts

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
KINGFISHER EXCHANGE KINGFISHER HOUSE
WALTON STREET
AYLESBURY
BUCKINGHAMSHIRE
HP21 7AY
ENGLAND

View Document

06/03/136 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/12/1219 December 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
2 KINGS HEAD PARADE, HIGH STREET
AYLESBURY
HP22 6DX

View Document

09/03/129 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 23/01/11 NO CHANGES

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRY / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARRY / 01/10/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BARRY / 01/10/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/063 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 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