|
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)
|
|
01 Nov 2018 |
PSC07 |
Cessation of United Asphalt Limited as a person with significant control on 22 August 2018
|
|
|
01 Nov 2018 |
PSC04 |
Change of details for Mr Gery De Coedt as a person with significant control on 22 August 2018
|
|
|
04 Sep 2018 |
TM02 |
Termination of appointment of David Thomas Donnelly as a secretary on 22 August 2018
|
|
|
04 Sep 2018 |
TM01 |
Termination of appointment of Michael Luing Henry Cowley as a director on 22 August 2018
|
|
|
04 Sep 2018 |
TM01 |
Termination of appointment of Michael Joseph Conway as a director on 22 August 2018
|
|
|
11 Jul 2018 |
AD01 |
Registered office address changed from Conway House Vestry Road Sevenoaks Kent TN14 5EL to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on 11 July 2018
|
|
|
11 Jul 2018 |
AA |
Micro company accounts made up to 30 September 2017
|
|
|
12 Oct 2017 |
PSC05 |
Change of details for United Asphalt Limited as a person with significant control on 6 April 2017
|
|
|
12 Oct 2017 |
CS01 |
Confirmation statement made on 30 September 2017 with no updates
|
|
|
12 Oct 2017 |
PSC07 |
Cessation of Ross William Snape as a person with significant control on 21 December 2016
|
|
|
12 Oct 2017 |
PSC07 |
Cessation of United Construction Materials Limited as a person with significant control on 22 December 2016
|
|
|
05 Sep 2017 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-08-10
|
|
|
26 Jun 2017 |
AA |
Accounts for a dormant company made up to 30 September 2016
|
|
|
06 Apr 2017 |
AD01 |
Registered office address changed from West Theale Industrial Estate Wigmore Lane Theale Berkshire RG7 5HH to Conway House Vestry Road Sevenoaks Kent TN14 5EL on 6 April 2017
|
|
|
20 Jan 2017 |
TM02 |
Termination of appointment of Lisa Search as a secretary on 21 December 2016
|
|
|
10 Jan 2017 |
AP01 |
Appointment of Mr Michael Joseph Conway as a director on 21 December 2016
|
|
|
10 Jan 2017 |
TM01 |
Termination of appointment of Ross William Snape as a director on 21 December 2016
|
|
|
10 Jan 2017 |
AP03 |
Appointment of David Thomas Donnelly as a secretary on 21 December 2016
|
|
|
10 Oct 2016 |
CS01 |
Confirmation statement made on 30 September 2016 with updates
|
|
|
26 Jun 2016 |
AP01 |
Appointment of Mr Michael Luing Henry Cowley as a director on 18 May 2016
|
|
|
21 Jun 2016 |
AP01 |
Appointment of Mr Michael Hudson as a director on 18 May 2016
|
|
|
21 Jun 2016 |
AP01 |
Appointment of Emmanuel Pierre Marie Maes as a director on 18 May 2016
|
|
|
21 Jun 2016 |
TM01 |
Termination of appointment of David Tidmarsh as a director on 18 May 2016
|
|
|
21 Jun 2016 |
SH01 |
Statement of capital following an allotment of shares on 18 May 2016
|
|
|
21 Jun 2016 |
SH08 |
Change of share class name or designation
|
|