D W SURFACING (EASTERN) LIMITED

Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk
StatusACTIVE
Company No.08071627
CategoryPrivate Limited Company
Incorporated16 May 2012
Age11 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

D W SURFACING (EASTERN) LIMITED is an active private limited company with number 08071627. It was incorporated 11 years, 11 months, 28 days ago, on 16 May 2012. The company address is Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Wilson

Change date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-16

Psc name: Laura Jane Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2022

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: David Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2019

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-30

Officer name: Glenn Snowling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wilson

Change date: 2018-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jane Wilson

Termination date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wilson

Appointment date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2015

Action Date: 02 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-02

Charge number: 080716270001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Jane Wilson

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Glenn Snowling

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-05-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2012

Action Date: 16 May 2012

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2012-05-16

Documents

View document PDF

Termination director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01409991
Status:ACTIVE
Category:Private Limited Company

AZ CLOUD CONSULTING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10769056
Status:ACTIVE
Category:Private Limited Company

FIRELEC (BOURNEMOUTH) LTD

3 ELLESFIELD DRIVE,FERNDOWN,BH22 8QN

Number:05314659
Status:ACTIVE
Category:Private Limited Company

ICS INDUSTRIAL AND COMMERCIAL SOUTH LIMITED

RIVERBRIDGE HOUSE GUILDFORD ROAD,LEATHERHEAD,KT22 9AD

Number:11936983
Status:ACTIVE
Category:Private Limited Company

L R GROUNDWORKS (NORTHAMPTON) LTD

12 KENILWORTH CLOSE,NORTHAMPTON,NN5 6LD

Number:11434829
Status:ACTIVE
Category:Private Limited Company

NEXELA COMMUNICATIONS LTD

142 LEAGRAVE RD,BEDS,LU4 8HX

Number:05640811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source