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)
27 Sep 2010 CH01 Director's details changed for Mr James Hemmings on 1 October 2009
27 Sep 2010 TM01 Termination of appointment of John Jones as a director
23 Sep 2010 AA Accounts for a small company made up to 31 December 2009
12 Oct 2009 AP01 Appointment of Keith Edward Simpson as a director
09 Oct 2009 AA Accounts for a small company made up to 31 December 2008
09 Oct 2009 AR01 Annual return made up to 3 September 2009 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Leonard Raymond Jennings on 1 October 2009
10 Jun 2009 287 Registered office changed on 10/06/2009 from priory house 967 harrow road wembley middlesex. HA0 2SF
23 Oct 2008 288a Director appointed brenda peters
17 Oct 2008 363a Return made up to 03/09/08; full list of members
17 Oct 2008 288b Appointment terminated director peter munn
17 Oct 2008 288b Appointment terminated director roy bankes chapple
17 Oct 2008 288b Appointment terminated director john calderbank
10 Oct 2008 AA Accounts for a small company made up to 31 December 2007
10 Sep 2007 AA Accounts for a small company made up to 31 December 2006
05 Sep 2007 363a Return made up to 03/09/07; full list of members
05 Sep 2007 288b Director resigned
10 Aug 2007 288a New director appointed
21 Sep 2006 363a Return made up to 03/09/06; full list of members
21 Sep 2006 288a New director appointed
21 Sep 2006 288b Director resigned
08 Aug 2006 288a New director appointed
17 Jul 2006 AA Accounts for a small company made up to 31 December 2005
21 Sep 2005 363a Return made up to 03/09/05; full list of members
21 Sep 2005 288c Director's particulars changed