- Company Overview for BDP SURFACING LIMITED (03355526)
- Filing history for BDP SURFACING LIMITED (03355526)
- People for BDP SURFACING LIMITED (03355526)
- Charges for BDP SURFACING LIMITED (03355526)
- Registers for BDP SURFACING LIMITED (03355526)
- More for BDP SURFACING LIMITED (03355526)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Aug 2017 | CH01 | Director's details changed for Mr Michael John Choules on 12 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Michael John Choules on 1 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
11 Feb 2016 | AA03 | Resignation of an auditor | |
16 Dec 2015 | SH20 | Statement by Directors | |
16 Dec 2015 | SH19 |
Statement of capital on 16 December 2015
|
|
16 Dec 2015 | CAP-SS | Solvency Statement dated 03/12/15 | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Sep 2015 | CH02 | Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 3 August 2015 | |
27 Aug 2015 | CH04 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Paul Fleetham on 1 June 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | AP01 | Appointment of Mr Michael John Choules as a director on 12 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Martin John Harrison as a director on 8 August 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
01 Apr 2014 | CH04 | Secretary's details changed for Lafarge Secretaries (Uk) Limited on 30 March 2014 | |
06 Jan 2014 | AD01 | Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 6 January 2014 | |
21 Nov 2013 | TM01 | Termination of appointment of Deborah Grimason as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 |