JOE DUGGAN SURFACING LIMITED

Company Documents

DateDescription
27/04/2227 April 2022 Voluntary strike-off action has been suspended

View Document

06/04/226 April 2022 Application to strike the company off the register

View Document

14/01/2214 January 2022 Registered office address changed from 1 Deveron Drive Lubbesthorpe Leicester LE19 4LQ England to 6-8 Freeman Street Grimsby DN32 7AA on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Joe Duggan on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr Joe Duggan as a person with significant control on 2022-01-14

View Document

18/01/2118 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DUGGAN / 27/04/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOE DUGGAN / 27/04/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 71 SANSOME DRIVE HINCKLEY LEICESTERSHIRE LE10 0YJ ENGLAND

View Document

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM CORNER COTTAGE 25 MARKET PLACE MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0LF

View Document

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DUGGAN / 29/05/2013

View Document

03/06/133 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 4B HUNT LANE WITHERLEY ATHERSTONE WARWICKSHIRE CV9 3LH UNITED KINGDOM

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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