SR DESIGN & BUILD LTD
Status | ACTIVE |
Company No. | 07874202 |
Category | Private Limited Company |
Incorporated | 07 Dec 2011 |
Age | 12 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SR DESIGN & BUILD LTD is an active private limited company with number 07874202. It was incorporated 12 years, 4 months, 21 days ago, on 07 December 2011. The company address is Unit 1 Strands Barn Strands Farm Lane Unit 1 Strands Barn Strands Farm Lane, Lancaster, LA2 8JF.
Company Fillings
Change to a person with significant control
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Danielle Elizabeth Redpath
Change date: 2024-03-19
Documents
Change to a person with significant control
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-17
Psc name: Mrs Danielle Elizabeth Redpath
Documents
Change to a person with significant control
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Angus Redpath
Change date: 2024-01-17
Documents
Change person director company with change date
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Angus Redpath
Change date: 2024-01-17
Documents
Confirmation statement with updates
Date: 12 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 10 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danielle Elizabeth Redpath
Notification date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Change person director company with change date
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-08
Officer name: Mr Scott Angus Redpath
Documents
Change person director company with change date
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-08
Officer name: Mr Scott Angus Redpath
Documents
Change to a person with significant control
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Angus Redpath
Change date: 2022-11-08
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 06 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-13
Officer name: Mr Scott Angus Redpath
Documents
Change to a person with significant control
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Angus Redpath
Change date: 2018-03-13
Documents
Change person director company with change date
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-13
Officer name: Mr Scott Angus Redpath
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Change to a person with significant control
Date: 19 Dec 2017
Action Date: 24 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-24
Psc name: Mr Scott Angus Redpath
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2017-01-24
Documents
Capital allotment shares
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-01-24
Documents
Capital allotment shares
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-24
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Address
Type: AD01
New address: C/O Meiring Cca Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF
Change date: 2015-07-29
Old address: Enterprise House 56-58 Main Street High Bentham Lancaster LA2 7HY
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Certificate change of name company
Date: 07 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed s r lettings maintenance LIMITED\certificate issued on 07/01/14
Documents
Change of name notice
Date: 07 Jan 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Change person director company with change date
Date: 19 Dec 2012
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Angus Redpath
Change date: 2012-12-01
Documents
Change account reference date company previous shortened
Date: 17 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-03-31
Documents
Some Companies
BROADSTONE FARM BROWNS EDGE ROAD,SHEFFIELD,S36 7GR
Number: | 08685081 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11720182 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW
Number: | 06983559 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 TRINITY ROAD,LONDON,SW17 7HP
Number: | 10982686 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY
Number: | 07055105 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11279676 |
Status: | ACTIVE |
Category: | Private Limited Company |