S R FABRICATIONS & SON LTD

06720967
7 CARTER STREET GOOLE EAST YORKSHIRE DN14 6SL

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 5 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jul 2023 accounts Annual Accounts 5 Buy now
27 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2023 officers Change of particulars for director (Mr Lee Geoffrey Rowan) 2 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 5 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 5 Buy now
10 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 accounts Annual Accounts 5 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 5 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 8 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 8 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 8 Buy now
12 Oct 2015 annual-return Annual Return 3 Buy now
15 Jun 2015 accounts Annual Accounts 8 Buy now
05 Nov 2014 annual-return Annual Return 3 Buy now
29 Aug 2014 accounts Annual Accounts 8 Buy now
10 Dec 2013 accounts Annual Accounts 8 Buy now
29 Oct 2013 annual-return Annual Return 3 Buy now
29 Oct 2013 officers Termination of appointment of director (Lyndsey Rowan) 1 Buy now
29 Oct 2013 officers Termination of appointment of director (Lyndsey Rowan) 1 Buy now
29 Oct 2013 officers Termination of appointment of secretary (Lyndsey Rowan) 1 Buy now
10 Oct 2012 officers Change of particulars for director (Mrs Lyndsey Anne Bower) 2 Buy now
10 Oct 2012 officers Change of particulars for secretary (Mrs Lyndsey Anne Bower) 1 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
25 May 2012 accounts Annual Accounts 6 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
10 Oct 2011 accounts Annual Accounts 6 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
03 Aug 2010 accounts Annual Accounts 8 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Miss Lyndsey Anne Bower) 2 Buy now
08 Dec 2009 officers Change of particulars for secretary (Lyndsey Anne Bower) 1 Buy now
08 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2009 officers Change of particulars for director (Lee Geoffrey Rowan) 2 Buy now
15 Jun 2009 accounts Annual Accounts 5 Buy now
17 Oct 2008 accounts Accounting reference date shortened from 31/10/2009 to 31/03/2009 1 Buy now
17 Oct 2008 officers Director appointed lee geoffrey rowan 2 Buy now
17 Oct 2008 officers Director and secretary appointed lyndsey anne bower 2 Buy now
13 Oct 2008 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
13 Oct 2008 officers Appointment terminated director elizabeth davies 1 Buy now
10 Oct 2008 incorporation Incorporation Company 13 Buy now