R.W.S. SURFACING LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

25/11/1425 November 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

07/03/147 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ETHEL STACEY

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY ETHEL STACEY

View Document

16/03/1216 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM STACEY / 27/01/2011

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM STACEY / 24/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ETHEL MAY STACEY / 24/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID STACEY / 24/02/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ETHEL MAY STACEY / 24/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM:
C/O ELLIOT WOOLFE & ROSE
12TH FLOOR PREMIER HOUSE
112 STATION ROAD
EDGWARE MIDDLESEX HA8 7TT

View Document

07/03/037 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 EXEMPTION FROM APPOINTING AUDITORS 15/12/00

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/06/009 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 23/02/00; NO CHANGE OF MEMBERS

View Document

26/01/0026 January 2000 EXEMPTION FROM APPOINTING AUDITORS 05/01/00

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 EXEMPTION FROM APPOINTING AUDITORS 06/01/99

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 EXEMPTION FROM APPOINTING AUDITORS 08/01/98

View Document

05/11/975 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 EXEMPTION FROM APPOINTING AUDITORS 16/12/96

View Document

27/12/9627 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM:
LIDGRA HOUSE
250 KINGSBURY ROAD
LONDON
NW9 0BS

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 ACC. REF. DATE EXTENDED FROM 29/02/96 TO 31/03/96

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

28/02/9528 February 1995 SECRETARY RESIGNED

View Document

23/02/9523 February 1995 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