ON-LEVEL PAVING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Cessation of Caroline Jane Read as a person with significant control on 2024-10-10

View Document

21/10/2421 October 2024 Termination of appointment of Caroline Jane Read as a secretary on 2024-10-10

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

21/10/2421 October 2024 Termination of appointment of Caroline Jane Read as a director on 2024-10-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/02/1612 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 ADOPT ARTICLES 18/04/2011

View Document

05/05/115 May 2011 28/02/11 STATEMENT OF CAPITAL GBP 10000

View Document

06/04/116 April 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

17/02/1117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

13/09/0913 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK READ / 22/01/2008

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE READ / 22/01/2008

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: MILL HALL MILL LANE PULHAM MARKET NORFOLK IP21 4XL

View Document

10/04/0710 April 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 12 DUDLEY ROAD KENNINGTON ASHFORD KENT TN24 9EB

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 2 QUEENS COTTAGES MOLASH CANTERBURY KENT CT4 8HF

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 AUDITOR'S RESIGNATION

View Document

18/04/0018 April 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 67 COLLEGE ROAD MAIDSTONE KENT ME15 6SX

View Document

28/09/9928 September 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 42/46 HIGH STREET ESHER SURREY KT10 9QY

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 ALTER MEM AND ARTS 27/03/98

View Document

01/04/981 April 1998 COMPANY NAME CHANGED FRESHNAME NO. 235 LIMITED CERTIFICATE ISSUED ON 02/04/98

View Document

22/01/9822 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company