SR REINFORCEMENT AND FORMWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

10/01/2410 January 2024 Registered office address changed from 36 Millfield Road Widnes WA8 6QS England to 1 Alder Avenue Widnes Cheshire WA8 6QG on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mr Paul David Risley as a director on 2024-01-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/12/1927 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

01/07/191 July 2019 CURREXT FROM 30/09/2019 TO 30/11/2019

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES COOKSON

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CESSATION OF SHARON ANN RISLEY AS A PSC

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON RISLEY

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 1 ALDER AVENUE WIDNES WA8 6QG UNITED KINGDOM

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR MICHAEL JAMES COOKSON

View Document

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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