LIVERSIDGE ROAD SURFACING CONTRACTORS LTD
Company number 07905681
- Company Overview for LIVERSIDGE ROAD SURFACING CONTRACTORS LTD (07905681)
- Filing history for LIVERSIDGE ROAD SURFACING CONTRACTORS LTD (07905681)
- People for LIVERSIDGE ROAD SURFACING CONTRACTORS LTD (07905681)
- More for LIVERSIDGE ROAD SURFACING CONTRACTORS LTD (07905681)
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) |
---|---|---|---|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mrs Christine Angela Liversidge as a director on 18 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Mrs Tracey Liversidge as a director on 11 March 2015 | |
18 Mar 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
18 Mar 2015 | CERTNM |
Company name changed liversidge plant hire LIMITED\certificate issued on 18/03/15
|
|
26 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 May 2014 | TM01 | Termination of appointment of Christine Liversidge as a director | |
28 May 2014 | TM01 | Termination of appointment of Tracey Liversidge as a director | |
28 May 2014 | AP01 | Appointment of Mr Neil Liversidge as a director | |
28 May 2014 | AP01 | Appointment of Mr David Liversidge as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jul 2013 | AP01 | Appointment of Tracey Liversidge as a director | |
24 Jun 2013 | AP03 | Appointment of Christine Angela Liversidge as a secretary | |
08 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 30 October 2012 | |
21 Feb 2012 | AA01 | Current accounting period extended from 31 January 2013 to 30 April 2013 | |
11 Jan 2012 | NEWINC | Incorporation |