About

Registered Number: 00688705
Date of Incorporation: 04/04/1961 (64 years ago)
Company Status: Active
Registered Address: 34 Dunbar Road, Wroughton, Swindon, SN4 9DS,

 

Based in Swindon, Suburban Construction Co.Limited was founded on 04 April 1961, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Masters, Peter Edward, Masters, Philip Adrian, Masters, Peter James, Masters, Philip William. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERS, Peter Edward 28 March 2008 - 1
MASTERS, Philip Adrian 28 March 2008 - 1
MASTERS, Peter James N/A 28 March 2008 1
MASTERS, Philip William N/A 28 March 2008 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 02 May 2017
CH03 - Change of particulars for secretary 02 May 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 11 January 2017
AD01 - Change of registered office address 11 October 2016
AR01 - Annual Return 26 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 29 April 2014
AD04 - Change of location of company records to the registered office 29 April 2014
CH01 - Change of particulars for director 29 April 2014
CH03 - Change of particulars for secretary 29 April 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
AD01 - Change of registered office address 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 02 April 2008
287 - Change in situation or address of Registered Office 06 September 2007
287 - Change in situation or address of Registered Office 25 July 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 28 September 2001
287 - Change in situation or address of Registered Office 11 July 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 05 May 1998
AA - Annual Accounts 02 January 1998
363a - Annual Return 11 April 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 09 June 1993
AA - Annual Accounts 18 January 1993
363a - Annual Return 15 June 1992
AA - Annual Accounts 31 October 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 11 October 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
AA - Annual Accounts 03 May 1987
363 - Annual Return 03 May 1987
AA - Annual Accounts 03 May 1984
MISC - Miscellaneous document 04 April 1961

Mortgages & Charges

Description Date Status Charge by
Inst. Of charge. 17 June 1964 Outstanding

N/A

Inst. Of charge. 17 June 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.