AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/03
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/03
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 19th, January 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/03
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/01/08
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/08
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/08
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/08
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/08
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/08
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/08
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/08
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/08
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020/01/08 secretary's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/01/08
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/08
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020/01/08 secretary's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/03
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 12th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/03
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/03
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/08/03
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/03 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/07/13. New Address: Portland House Belmont Business Park Durham DH1 1TW. Previous address: C/O a1 Road Construction Ltd the Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/08/03 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/08/03 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/01/29 from 204 Stockport Road Altrincham Cheshire WA15 7UA United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 21st, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/08/03 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed amey planning LTDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/10/25
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 9th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/08/03 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed highways surfacing division LIMITEDcertificate issued on 05/04/11
filed on: 5th, April 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 3rd, August 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|