Advanced company searchLink opens in new window

G R ROAD SURFACING LIMITED

Company number 05850861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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