SR DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Scott Angus Redpath on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mr Scott Angus Redpath as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from C/O Meiring Cca Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF to Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mrs Danielle Elizabeth Redpath as a person with significant control on 2025-07-29

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Registration of charge 078742020001, created on 2024-09-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Change of details for Mrs Danielle Elizabeth Redpath as a person with significant control on 2024-03-19

View Document

18/01/2418 January 2024 Director's details changed for Mr Scott Angus Redpath on 2024-01-17

View Document

18/01/2418 January 2024 Change of details for Mrs Danielle Elizabeth Redpath as a person with significant control on 2024-01-17

View Document

18/01/2418 January 2024 Change of details for Mr Scott Angus Redpath as a person with significant control on 2024-01-17

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Notification of Danielle Elizabeth Redpath as a person with significant control on 2023-11-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

08/11/228 November 2022 Director's details changed for Mr Scott Angus Redpath on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr Scott Angus Redpath as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Scott Angus Redpath on 2022-11-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 COMPANY NAME CHANGED SR JOINERY LIMITED CERTIFICATE ISSUED ON 06/12/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANGUS REDPATH / 13/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT ANGUS REDPATH / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANGUS REDPATH / 13/03/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT ANGUS REDPATH / 24/01/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1724 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 300

View Document

24/01/1724 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 200

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM ENTERPRISE HOUSE 56-58 MAIN STREET HIGH BENTHAM LANCASTER LA2 7HY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 COMPANY NAME CHANGED S R LETTINGS MAINTENANCE LIMITED CERTIFICATE ISSUED ON 07/01/14

View Document

07/01/147 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/142 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANGUS REDPATH / 01/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 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