Advanced company searchLink opens in new window

ROY BEECH (SURFACING) LIMITED

Company number 04571507

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)
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
  • GBP 1
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