NEIL STRINGWELL TARMACADAM LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-08-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-08-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
22/06/1622 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
23/06/1523 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
26/06/1426 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
25/06/1325 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY STRINGWELL / 20/06/2012 |
22/06/1222 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IMELDA LEONARD / 20/06/2012 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
04/08/114 August 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
06/07/106 July 2010 | 20/06/10 NO CHANGES |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
18/01/0718 January 2007 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 7 THE OVAL OTLEY WEST YORKSHIRE LS21 2ED |
09/10/069 October 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 7 THE OVAL OTLEY WEST YORKSHIRE LS21 2ED |
20/06/0520 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/06/0520 June 2005 | DIRECTOR RESIGNED |
20/06/0520 June 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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