Advanced company searchLink opens in new window

S R G CONTRACTORS LTD

Company number 08413739

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
31 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
28 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
02 Apr 2021 AD01 Registered office address changed from 432 Gloucester Raod Horfield Bristol BS7 8TX to Jesmond Dene Old Gloucester Road Thornbury Bristol BS35 3UF on 2 April 2021
11 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
27 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
26 May 2017 MR04 Satisfaction of charge 084137390001 in full
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Feb 2017 TM01 Termination of appointment of Madeleine Pearl Elizabeth Garland as a director on 17 February 2017
22 Feb 2017 TM01 Termination of appointment of Raymond John Garland as a director on 17 February 2017
26 Jan 2017 AA Total exemption small company accounts made up to 29 February 2016
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
25 Feb 2016 MR01 Registration of charge 084137390001, created on 25 February 2016
08 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
01 Apr 2015 CERTNM Company name changed steve roberts gloucester LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31