WORCESTER TARMAC & GROUNDWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/1726 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
08/03/178 March 2017 | DISS40 (DISS40(SOAD)) |
07/03/177 March 2017 | FIRST GAZETTE |
02/03/172 March 2017 | Annual return made up to 30 March 2016 with full list of shareholders |
01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAYUS / 28/02/2017 |
28/02/1728 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAYUS / 28/02/2017 |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MAUREEN DAYUS / 28/02/2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAYUS / 30/03/2016 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAYUS / 16/12/2015 |
30/03/1630 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAYUS / 30/03/2016 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MAUREEN DAYUS / 16/12/2015 |
18/01/1618 January 2016 | COMPANY NAME CHANGED S & J DAYUS GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 18/01/16 |
18/01/1618 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/01/166 January 2016 | DIRECTOR APPOINTED MR LUKE DAYUS |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/08/1510 August 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 |
06/05/156 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | APPOINTMENT TERMINATED, DIRECTOR LUKE DAYUS |
24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAYUS / 01/06/2014 |
25/04/1425 April 2014 | 09/04/14 STATEMENT OF CAPITAL GBP 101 |
10/04/1410 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAYUS / 08/04/2013 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/137 November 2013 | DIRECTOR APPOINTED MR LUKE DAYUS |
16/04/1316 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
30/03/1030 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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