- Company Overview for ROY BEECH (SURFACING) LIMITED (04571507)
- Filing history for ROY BEECH (SURFACING) LIMITED (04571507)
- People for ROY BEECH (SURFACING) LIMITED (04571507)
- More for ROY BEECH (SURFACING) LIMITED (04571507)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
31 May 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
26 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
11 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Nicholas George Bennett as a director on 14 December 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
23 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
19 Feb 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
15 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | AD02 | Register inspection address has been changed from St Paul's House North Street Newcastle Under Lyme Staffs ST5 1AZ England to St Paul's House North Street Newcastle-Under-Lyme Staffordshire ST5 1AZ | |
14 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Roderick James Deaville as a director on 4 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Ian Derek Jennings as a director on 4 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Nicholas George Bennett as a director on 4 November 2014 |