SURREY BUILDING CONTRACTORS LTD

04691227
10 TORRINGTON ROAD CLAYGATE ESHER SURREY KT10 0SA

Documents

Documents
Date Category Description Pages
01 Apr 2014 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Dec 2013 accounts Annual Accounts 7 Buy now
27 Apr 2013 accounts Annual Accounts 8 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 officers Change of particulars for secretary (Sarah Caroline Hayter) 2 Buy now
03 Jul 2012 accounts Annual Accounts 8 Buy now
30 Mar 2012 annual-return Annual Return 4 Buy now
15 Apr 2011 accounts Annual Accounts 4 Buy now
08 Mar 2011 annual-return Annual Return 4 Buy now
29 Apr 2010 accounts Annual Accounts 3 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
02 Apr 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
12 Jan 2009 accounts Annual Accounts 3 Buy now
07 May 2008 annual-return Return made up to 10/03/08; full list of members 3 Buy now
07 May 2008 officers Director's Change of Particulars / peter hayter / 01/01/2008 / HouseName/Number was: , now: old cottage; Street was: old cottage, now: 5 spook hill; Area was: 5 pook hill, now: north holmwood; Post Town was: north holmwood, now: dorking; Country was: , now: uk 1 Buy now
07 May 2008 accounts Annual Accounts 3 Buy now
03 Apr 2007 annual-return Return made up to 10/03/07; full list of members 6 Buy now
15 Mar 2007 accounts Annual Accounts 4 Buy now
15 Aug 2006 accounts Annual Accounts 4 Buy now
22 Mar 2006 annual-return Return made up to 10/03/06; full list of members 6 Buy now
31 Oct 2005 annual-return Return made up to 10/03/05; full list of members 6 Buy now
14 Oct 2005 accounts Annual Accounts 3 Buy now
14 Oct 2005 officers New secretary appointed 2 Buy now
14 Oct 2005 officers Secretary resigned 1 Buy now
09 Dec 2004 accounts Annual Accounts 1 Buy now
02 Dec 2004 accounts Accounting reference date shortened from 31/03/04 to 31/10/03 1 Buy now
10 Jun 2004 annual-return Return made up to 10/03/04; full list of members 6 Buy now
10 Oct 2003 officers Secretary resigned 1 Buy now
10 Oct 2003 officers New secretary appointed 2 Buy now
08 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2003 officers Director resigned 1 Buy now
28 Mar 2003 officers Secretary resigned 1 Buy now
28 Mar 2003 address Registered office changed on 28/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
28 Mar 2003 officers New director appointed 2 Buy now
28 Mar 2003 officers New secretary appointed 2 Buy now
10 Mar 2003 incorporation Incorporation Company 31 Buy now