Advanced company searchLink opens in new window

SEVERN C PRODUCTS LIMITED

Company number 09358370

Filter by category

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)
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
06 Oct 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
07 Oct 2021 AA Micro company accounts made up to 31 March 2021
23 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 March 2020
19 Dec 2019 PSC05 Change of details for Cfc Leisure Ltd as a person with significant control on 14 December 2017
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with updates
19 Sep 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
14 Dec 2017 AD01 Registered office address changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to 21/23 Algitha Road Skegness Lincolnshire PE25 2AG on 14 December 2017
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 17 December 2016 with updates
23 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
22 Jan 2017 TM01 Termination of appointment of Evelyn Christina Childs as a director on 29 April 2016
22 Jan 2017 TM01 Termination of appointment of Harold Bernard Childs as a director on 29 April 2016
22 Jan 2017 AP01 Appointment of Mrs Nicola Louise Powell as a director on 29 April 2016
22 Jan 2017 AP01 Appointment of Mr Christopher James Powell as a director on 29 April 2016
19 Jan 2017 AD01 Registered office address changed from 72 High Street Portishead Bristol BS20 6EH to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT on 19 January 2017
04 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100