EURO SURFACING (WESTERN) LIMITED
Status | ACTIVE |
Company No. | 04106988 |
Category | Private Limited Company |
Incorporated | 13 Nov 2000 |
Age | 23 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
EURO SURFACING (WESTERN) LIMITED is an active private limited company with number 04106988. It was incorporated 23 years, 6 months, 18 days ago, on 13 November 2000. The company address is Charmouth Charmouth, Ross-on-wye, HR9 5LR, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 05 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 08 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-09
Old address: Charmouth Gloucester Road Ross-on-Wye HR9 5LR England
New address: Charmouth Gloucester Road Ross-on-Wye HR9 5LR
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
New address: Charmouth Gloucester Road Ross-on-Wye HR9 5LR
Change date: 2021-03-09
Old address: Oakfield Cottage Springfields Drybrook Gloucestershire GL17 9BW England
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Capital allotment shares
Date: 15 Nov 2016
Action Date: 01 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-01
Capital : 5 GBP
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-12
New address: Oakfield Cottage Springfields Drybrook Gloucestershire GL17 9BW
Old address: C/O Price Davis Ltd the Old Baptist Chapel New Street Painswick Gloucester Gloucestershire GL6 6XH
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person secretary company with name
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Arthur Smith
Documents
Termination secretary company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Smith
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Second filing of form with form type made up date
Date: 02 Oct 2012
Action Date: 13 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-11-13
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Old address: , 13 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB
Change date: 2012-07-11
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-07
Officer name: Mr John Smith
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-07
Officer name: Mr John Smith
Documents
Change person secretary company with change date
Date: 22 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Monica Smith
Change date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Smith
Change date: 2009-11-13
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john smith
Documents
Legacy
Date: 25 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 25/06/2008 from, unit 5 south suffolk business, centre alexandra road, sudbury, suffolk, CO10 2ZX
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/07; no change of members
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david wilson
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed karen monica smith
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/05; full list of members
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 18 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 18/11/04 from: 54 station road, sudbury, suffolk, CO10 2SP
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/03; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/02; full list of members
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/01; full list of members
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 21/11/00 from: 46A syon lane, isleworth, middlesex TW7 5NQ
Documents
Some Companies
56 DRAYCOTT ROAD,STOKE-ON-TRENT,ST10 4JF
Number: | 00169253 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CLEVELEYS AVENUE,ROCHDALE,OL16 4PD
Number: | 04581176 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OATLANDS DRIVE,HARROGATE,HG2 8JT
Number: | 04664181 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 LEON HOUSE,CROYDON,CR0 1FX
Number: | 11833253 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTYN JONES & ASSOCIATES LIMITED
10 STATION STREET,LEICESTER,LE8 0LN
Number: | 03124779 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 THE STABLES,BISHOPS STORTFORD,CM23 2BN
Number: | 02558621 |
Status: | ACTIVE |
Category: | Private Limited Company |