- Company Overview for SURFEX LIMITED (02745686)
- Filing history for SURFEX LIMITED (02745686)
- People for SURFEX LIMITED (02745686)
- More for SURFEX LIMITED (02745686)
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) |
---|---|---|---|
11 Feb 2019 | CAP-SS | Solvency Statement dated 20/12/18 | |
11 Feb 2019 | SH19 |
Statement of capital on 11 February 2019
|
|
08 Feb 2019 | CAP-SS | Solvency Statement dated 20/12/18 | |
08 Jan 2019 | SH20 | Statement by Directors | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | AP01 | Appointment of Christopher Morgan as a director on 1 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Nigel Anthony Martin as a director on 1 November 2018 | |
01 Nov 2018 | AUD | Auditor's resignation | |
04 Oct 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
16 Aug 2017 | PSC05 | Change of details for Oil and Colour Chemists Association as a person with significant control on 16 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP to 4th Floor Clayton House 59 Piccadilly Manchester M1 2AQ on 16 August 2017 | |
14 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 Jul 2017 | TM01 | Termination of appointment of Keith Dobell as a director on 20 July 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
19 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
29 Jun 2016 | TM01 | Termination of appointment of Thomas Bowtell as a director on 26 November 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
22 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Jun 2015 | AD01 | Registered office address changed from The Oval 14 West Walk Leicester Leicestershire LE1 7NA to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 3 June 2015 | |
03 Oct 2014 | AP01 | Appointment of Mr Richard Kendrick Gilkes as a director on 10 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr Thomas Bowtell as a director on 10 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
19 Aug 2014 | AP03 | Appointment of Mrs Brenda Peters as a secretary on 12 August 2014 |