S & R WORKS LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | Application to strike the company off the register |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERHARDT EKERMANS |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
11/07/1611 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CASTLEWOOD HOUSE 77 - 91 NEW OXFORD STREET LONDON LONDON WC1A 1DG |
02/07/152 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 18 CLAREMONT CLOSE ORPINGTON BR6 7AD UNITED KINGDOM |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/08/1320 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GERHARDT EKERMANS / 20/08/2013 |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 45C VINEYARD HILL ROAD WIMBLEDON LONDON SW19 7JL UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/08/1124 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GERHARDT EKERMANS / 24/08/2011 |
24/06/1124 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 22 REGENCY COURT 55 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SF |
24/06/1024 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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