Advanced company searchLink opens in new window

MANCHESTER ROAD SURFACING LIMITED

Company number 03490268

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)
12 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
22 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jul 2012 CH01 Director's details changed for Mr Anthony James Kenny on 6 February 2012
19 Jul 2012 CH01 Director's details changed for Mr James Lord on 6 February 2012
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jun 2011 CH01 Director's details changed for Mr James Lord on 1 June 2011
07 Jun 2011 CH01 Director's details changed for Mr Anthony James Kenny on 1 June 2011
07 Jun 2011 TM02 Termination of appointment of Anthony Kenny as a secretary
11 May 2011 CH01 Director's details changed for Mr Anthony James Kenny on 7 April 2011
11 May 2011 CH03 Secretary's details changed for Mr Anthony James Kenny on 7 April 2011
11 May 2011 CH01 Director's details changed for Mr James Lord on 16 August 2010
12 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
31 Aug 2010 AD01 Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS on 31 August 2010
08 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Feb 2010 CH01 Director's details changed for Anthony James Kenny on 2 February 2010
03 Feb 2010 AD02 Register inspection address has been changed
03 Feb 2010 CH03 Secretary's details changed for Anthony James Kenny on 2 February 2010
02 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders