D P SURFACING LIMITED
Company Documents
Date | Description |
---|---|
02/12/162 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/02/168 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/02/152 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/02/143 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/02/135 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
14/02/1214 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
15/02/1115 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/02/1016 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JEFFREY PICKARD / 01/10/2009 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
02/04/082 April 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 30/04/2009 |
18/03/0818 March 2008 | APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED |
18/03/0818 March 2008 | APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL |
18/02/0818 February 2008 | NEW SECRETARY APPOINTED |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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