- Company Overview for SEVERN C PRODUCTS LIMITED (09358370)
- Filing history for SEVERN C PRODUCTS LIMITED (09358370)
- People for SEVERN C PRODUCTS LIMITED (09358370)
- More for SEVERN C PRODUCTS LIMITED (09358370)
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
|