AA01 |
Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 29th Nov 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Dec 2023. New Address: Unit 1, 52 Brunswick Road Buckley Flintshire CH7 2EP. Previous address: 52 Brunswick Road Buckley CH7 2EP Wales
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 29th Nov 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Nov 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Nov 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Nov 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 22nd Aug 2023. New Address: 52 Brunswick Road Buckley CH7 2EP. Previous address: Unit 18 Pinfold Workshops Pinfold Lane Buckley Flintshire CH7 3PL
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Nov 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 15th Sep 2016. New Address: Unit 18 Pinfold Workshops Pinfold Lane Buckley Flintshire CH7 3PL. Previous address: Crows Nest Ashton Road Billinge Wigan Lancashire WN5 7XX
filed on: 15th, September 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Nov 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Nov 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Nov 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Nov 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Nov 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 24th Nov 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 2nd, September 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Aug 2011. Old Address: 1210 Centre Park Square Warrington Cheshire WA1 1RU United Kingdom
filed on: 22nd, August 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Nov 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 12th Aug 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed surfstone LIMITEDcertificate issued on 13/04/10
filed on: 13th, April 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 5th Apr 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 7th, April 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(22 pages)
|