A K SURVEYORS LIMITED
Status | ACTIVE |
Company No. | 06055705 |
Category | Private Limited Company |
Incorporated | 17 Jan 2007 |
Age | 17 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
A K SURVEYORS LIMITED is an active private limited company with number 06055705. It was incorporated 17 years, 3 months, 16 days ago, on 17 January 2007. The company address is Juniper House Warley Hill Business Park Juniper House Warley Hill Business Park, Brentwood, CM13 3BE, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-13
Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Capital alter shares subdivision
Date: 21 Jan 2015
Action Date: 24 Dec 2014
Category: Capital
Type: SH02
Date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Gazette filings brought up to date
Date: 30 Jan 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Old address: Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT
Change date: 2010-02-17
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-17
Officer name: Andrew James King
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
A & B GLASS HOLDING COMPANY LIMITED
2 ADDISON ROAD,SUDBURY,CO10 2YW
Number: | 07779003 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BRIDGEHAUGH INDUSTRIAL ESTATE,ABERDEEN,AB21 7NY
Number: | SC528269 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07553583 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE 6 MAIN STREET,DRIFFIELD,YO25 9JD
Number: | 03824484 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BROOMFIELD AVENUE,LONDON,N13 4JN
Number: | 10838026 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MOORLAND GROVE,PUDSEY,LS28 8EP
Number: | 11121307 |
Status: | ACTIVE |
Category: | Private Limited Company |