CHESHIRE SURFACING LIMITED
Status | ACTIVE |
Company No. | 03060039 |
Category | Private Limited Company |
Incorporated | 23 May 1995 |
Age | 29 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHESHIRE SURFACING LIMITED is an active private limited company with number 03060039. It was incorporated 29 years, 9 days ago, on 23 May 1995. The company address is 5 Somerville Gardens 5 Somerville Gardens, Altrincham, WA15 6RQ, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 22 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-20
Officer name: Mr Matthew Noone
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Noone
Change date: 2018-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael Francis Noone
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-17
Officer name: Mr Matthew Noone
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Resolution
Date: 16 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 16 Apr 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Apr 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Pauline Noone
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Francis Noone
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 23 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-23
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Certificate change of name company
Date: 25 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed asphalt repairs LIMITED\certificate issued on 25/05/05
Documents
Gazette filings brought up to date
Date: 15 Mar 2005
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Legacy
Date: 27 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type full
Date: 04 Oct 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 04 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 30/09/98
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/99; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 21 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/98; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 19 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/97; full list of members
Documents
Legacy
Date: 17 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 17/09/96 from: 24 swan road timperley altrincham cheshire WA15 6BX
Documents
Legacy
Date: 24 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/96; full list of members
Documents
Legacy
Date: 08 Aug 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 31/08
Documents
Legacy
Date: 21 Jun 1995
Category: Capital
Type: 88(2)R
Description: Ad 12/06/95-14/06/95 £ si 998@1=998 £ ic 1/999
Documents
Legacy
Date: 21 Jun 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 31 May 1995
Category: Address
Type: 287
Description: Registered office changed on 31/05/95 from: 43 wellington avenue london N15 6AX
Documents
Legacy
Date: 31 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 31 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
3RD FLOOR,LONDON,EC4M 9AF
Number: | 00688263 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMEO HOUSE,LONDON,WC2H 7AS
Number: | 07972270 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BROCKCLOUGH ROAD,ROSSENDALE,BB4 9LG
Number: | 08023289 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT G,GLASGOW,G20 7JB
Number: | SC623886 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUCKMAN BUILDING,RINGWOOD,BH24 1HE
Number: | 05490780 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIPI PROPERTIES NW06 FINANCE LIMITED
180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 11068705 |
Status: | ACTIVE |
Category: | Private Limited Company |