S&R UTILITIES LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 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

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SANKEY

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

10/01/1910 January 2019 CESSATION OF CHRISTOPHER THOMAS SANKEY AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS SANKEY

View Document

09/08/189 August 2018 CESSATION OF CHRISTOPHER THOMAS SANKEY AS A PSC

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS SANKEY / 05/03/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY MICHELLE SANKEY / 05/03/2018

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY SANKEY

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE STEVEN ALBION SANKEY

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE STEVEN ALBION SANKEY / 05/03/2018

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN SANKEY

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM ASHFORD HOUSE DIXONS GREEN ROAD DUDLEY DY2 7DJ ENGLAND

View Document

06/03/186 March 2018 CESSATION OF STEVEN JOHN SANKEY AS A PSC

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 51 THE BUNGALOW CHAPEL LANE SWINDON DUDLEY WEST MIDLANDS DY3 4PL

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JAMIE STEVEN ALBION SANKEY

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS SANKEY

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS TRACEY MICHELLE SANKEY

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR GARY HAWKINS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY SANKEY

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR GARY ROBERT HAWKINS

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 46 PAGANEL DRIVE DUDLEY WEST MIDLANDS DY1 4AY UNITED KINGDOM

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

19/01/1219 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 38 CHESTNUT AVENUE DUDLEY WEST MIDLANDS DY1 4BW UNITED KINGDOM

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SANKEY / 18/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MICHELLE SANKEY / 18/01/2012

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/03/112 March 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

27/01/1127 January 2011 COMPANY NAME CHANGED CASTLE SURFACING UTILITY & DRIVEWAYS CONTRACTORS LIMITED CERTIFICATE ISSUED ON 27/01/11

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY SANKEY / 07/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SANKEY / 07/12/2009

View Document

30/11/0930 November 2009 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