S & R HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/10/2214 October 2022 Director's details changed for Mrs Julie Lillian Pontin on 2022-08-08

View Document

14/10/2214 October 2022 Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Mr Robert William Pontin on 2022-08-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/12/201 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

18/04/2018 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

06/03/196 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068857580005

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068857580005

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068857580004

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068857580003

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/05/1526 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/05/1315 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/05/1120 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/01/1117 January 2011 PREVEXT FROM 30/04/2010 TO 31/07/2010

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM PONTIN / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LILLIAN PONTIN / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/07/0914 July 2009 APPROVE AQUISITION OF 100 £1 SHARES 23/04/2009

View Document

23/04/0923 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GOLDEN CELESTIAL LTD


  • 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