S & R MOTORS (GREENBRIDGE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/03/2512 March 2025 Satisfaction of charge 081222360002 in full

View Document

24/02/2524 February 2025 Registration of charge 081222360002, created on 2025-02-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/07/2421 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

05/08/215 August 2021 Director's details changed for Anees Samsudin Nenshi on 2021-07-24

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/08/1930 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANEES SAMSUDIN NENSHI

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIRA AZADALI NENSHI

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 31-33 BRIDGE END ROAD STRATTON SWINDON WILTSHIRE SN3 4PD UNITED KINGDOM

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON SN5 7UN

View Document

04/08/164 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/07/1531 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081222360001

View Document

01/11/131 November 2013 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

02/09/132 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 CURREXT FROM 30/06/2013 TO 30/11/2013

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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