ELM SURFACING LTD
Status | ACTIVE |
Company No. | 03988766 |
Category | Private Limited Company |
Incorporated | 09 May 2000 |
Age | 24 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
ELM SURFACING LTD is an active private limited company with number 03988766. It was incorporated 24 years, 23 days ago, on 09 May 2000. The company address is Adelaide Dock, Symmonds Drive Adelaide Dock, Symmonds Drive, Kent, ME10 3SY.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type full
Date: 17 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type full
Date: 17 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type full
Date: 09 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type full
Date: 13 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2019
Action Date: 03 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-03
Charge number: 039887660002
Documents
Accounts with accounts type full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type medium
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type medium
Date: 13 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type medium
Date: 05 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2014
Action Date: 23 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-23
Charge number: 039887660001
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type medium
Date: 04 Apr 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Hollis
Change date: 2012-05-28
Documents
Change person secretary company with change date
Date: 28 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-28
Officer name: Joanne Hollis
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanne hollis / 01/04/2007
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jefferey hollis / 01/04/2007
Documents
Legacy
Date: 09 Jul 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 30/04/08\gbp si 99998@1=99998\gbp ic 2/100000\
Documents
Legacy
Date: 09 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/04/08
Documents
Resolution
Date: 09 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 15/11/07 from: yard p newington industrial estate london road newington kent ME9 7NU
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Legacy
Date: 02 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 02/07/04 from: unit p, newington industrial estate, london road newington kent ME9 7NU
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 01 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/05/01
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 06 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 30/04/01
Documents
Legacy
Date: 26 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 12/05/00--------- £ si 4@1=4 £ ic 2/6
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
245 CROYDON ROAD,BECKENHAM,BR3 3PS
Number: | 07495625 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 OPAL COURT 172 HIGH STREET,LONDON,E15 2FZ
Number: | 11174988 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKS AND PARTNERS ACCOUNTANTS LTD,STAMFORD,PE9 2PF
Number: | 10577809 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 NEWSHAM DRIVE,LIVERPOOL,L6 7UQ
Number: | 08308678 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD
Number: | 01549947 |
Status: | ACTIVE |
Category: | Private Limited Company |
RL INVESTIGATIONS (SCOTLAND) LTD
40A SPEIRS WHARF,GLASGOW,G4 9TH
Number: | SC480430 |
Status: | ACTIVE |
Category: | Private Limited Company |