Advanced company searchLink opens in new window

SURFEX LIMITED

Company number 02745686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
08 Feb 2019 CAP-SS Solvency Statement dated 20/12/18
08 Jan 2019 SH20 Statement by Directors
07 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 100,000
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
  • GBP 100,000
19 Aug 2014 AP03 Appointment of Mrs Brenda Peters as a secretary on 12 August 2014