WORCESTER TARMAC & GROUNDWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

02/03/172 March 2017 Annual return made up to 30 March 2016 with full list of shareholders

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAYUS / 28/02/2017

View Document

28/02/1728 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAYUS / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MAUREEN DAYUS / 28/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAYUS / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAYUS / 16/12/2015

View Document

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAYUS / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MAUREEN DAYUS / 16/12/2015

View Document

18/01/1618 January 2016 COMPANY NAME CHANGED S & J DAYUS GROUNDWORKS LIMITED
CERTIFICATE ISSUED ON 18/01/16

View Document

18/01/1618 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR LUKE DAYUS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

06/05/156 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE DAYUS

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAYUS / 01/06/2014

View Document

25/04/1425 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 101

View Document

10/04/1410 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAYUS / 08/04/2013

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR LUKE DAYUS

View Document

16/04/1316 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

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

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 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