A & T SURFACING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2024-04-01

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/04/244 April 2024 Appointment of Mr Ian Richard Mcsweeney as a director on 2021-01-15

View Document

04/04/244 April 2024 Appointment of Mr Davey Kierean Luker as a director on 2024-04-01

View Document

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

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/06/2118 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SLATER

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLATER

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / A & T SERVICES (HEYWOOD) LTD / 07/01/2021

View Document

07/01/217 January 2021 16/12/20 STATEMENT OF CAPITAL GBP 604

View Document

29/12/2029 December 2020 15/12/20 STATEMENT OF CAPITAL GBP 603

View Document

29/12/2029 December 2020 15/12/20 STATEMENT OF CAPITAL GBP 603

View Document

29/12/2029 December 2020 15/12/20 STATEMENT OF CAPITAL GBP 603

View Document

29/12/2029 December 2020 15/12/20 STATEMENT OF CAPITAL GBP 603

View Document

29/12/2029 December 2020 15/12/20 STATEMENT OF CAPITAL GBP 603

View Document

29/12/2029 December 2020 15/12/20 STATEMENT OF CAPITAL GBP 603

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A & T SERVICES (HEYWOOD) LTD

View Document

17/12/2017 December 2020 CESSATION OF TIMOTHY NICHOLAS SLATER AS A PSC

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR JOHN CUNNANE

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR LUKE JOSEPH O'SHAUGHNESSY

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/05/207 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CESSATION OF GERARD CHRISTOPHER PAUL ETCHELLS AS A PSC

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS SLATER / 18/12/2019

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD ETCHELLS

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS SLATER / 04/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS SLATER / 04/09/2019

View Document

13/09/1913 September 2019 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS SLATER / 04/09/2019

View Document

30/04/1930 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/09/1811 September 2018 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS SLATER / 11/09/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS SLATER / 13/08/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS SLATER / 13/08/2018

View Document

23/07/1823 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/06/1723 June 2017 24/12/16 STATEMENT OF CAPITAL GBP 1104

View Document

23/06/1723 June 2017 24/12/16 STATEMENT OF CAPITAL GBP 1104

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS SLATER / 20/12/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/01/164 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 58 BURY OLD ROAD HEYWOOD LANCASHIRE OL10 3JD

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM THE MOUNT HEAP BROW BURY LANCASHIRE BL9 7JW

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 19 BRAYSHAW CLOSE HEYWOOD ROCHDALE LANCASHIRE OL10 3EE

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERARD CHRISTOPHER PAUL ETCHELLS / 30/09/2013

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 01/01/10 STATEMENT OF CAPITAL GBP 1102

View Document

13/01/1113 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 01/01/10 STATEMENT OF CAPITAL GBP 1102

View Document

13/01/1113 January 2011 01/01/10 STATEMENT OF CAPITAL GBP 1102

View Document

17/11/1017 November 2010 01/01/10 STATEMENT OF CAPITAL GBP 1101.00

View Document

17/11/1017 November 2010 01/01/10 STATEMENT OF CAPITAL GBP 606.00

View Document

17/11/1017 November 2010 01/01/10 STATEMENT OF CAPITAL GBP 1102.00

View Document

16/11/1016 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/06/0812 June 2008 NC INC ALREADY ADJUSTED 11/04/08

View Document

12/06/0812 June 2008 GBP NC 202/301 11/04/2008

View Document

21/04/0821 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0821 April 2008 GBP NC 201/202 21/03/08

View Document

03/01/083 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0713 June 2007 £ NC 100/200 23/12/05

View Document

13/06/0713 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0713 June 2007 NC INC ALREADY ADJUSTED 23/12/05

View Document

05/01/075 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 19 BRAYSHAW CLOSE, HEYWOOD ROCHDALE LANCS OL10 3EE

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 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