- Company Overview for G R ROAD SURFACING LIMITED (05850861)
- Filing history for G R ROAD SURFACING LIMITED (05850861)
- People for G R ROAD SURFACING LIMITED (05850861)
- More for G R ROAD SURFACING LIMITED (05850861)
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) |
---|---|---|---|
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Bianca Miller Richards as a director on 1 December 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
07 Jul 2021 | AP01 | Appointment of Mrs Bianca Miller Richards as a director on 1 July 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Mar 2019 | AD01 | Registered office address changed from 23 Marlborough Road Askern Doncaster DN6 0LN England to 21 Duckworth Lane Bradford BD9 5ER on 14 March 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2018 | AD01 | Registered office address changed from 21 Duckworth Lane Bradford BD9 5ER England to 23 Marlborough Road Askern Doncaster DN6 0LN on 21 May 2018 | |
10 Oct 2017 | AD01 | Registered office address changed from Suite F3, Vision House 3 Dee Road Richmond Surrey TW9 2JN to 21 Duckworth Lane Bradford BD9 5ER on 10 October 2017 | |
10 Jul 2017 | PSC01 | Notification of George Richards as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CH01 | Director's details changed for Mr George Richards on 27 June 2017 | |
03 Jul 2017 | CH03 | Secretary's details changed for Bianca Miller on 27 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |