THE PATTERNED CONCRETE DRIVEWAY CO. LIMITED
Company number 05171766
- Company Overview for THE PATTERNED CONCRETE DRIVEWAY CO. LIMITED (05171766)
- Filing history for THE PATTERNED CONCRETE DRIVEWAY CO. LIMITED (05171766)
- People for THE PATTERNED CONCRETE DRIVEWAY CO. LIMITED (05171766)
- More for THE PATTERNED CONCRETE DRIVEWAY CO. LIMITED (05171766)
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) |
---|---|---|---|
14 Jun 2021 | PSC04 | Change of details for Miss Manjit Kaur Marwaha as a person with significant control on 14 June 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Mr Antony Adams on 14 June 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Mr Antony Adams on 14 June 2021 | |
14 Jun 2021 | PSC04 | Change of details for Mr Antony Adams as a person with significant control on 14 June 2021 | |
12 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
26 Mar 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2020 | TM01 | Termination of appointment of Manjit Kaur Marwaha as a director on 11 March 2020 | |
11 Mar 2020 | TM02 | Termination of appointment of Manjit Kaur Marwaha as a secretary on 11 March 2020 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
25 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
17 Jul 2017 | CH01 | Director's details changed for Mr Manjit Kaur Marwaha on 21 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Manjit Kaur Marwaha as a director on 21 February 2017 | |
04 Oct 2016 | CH01 | Director's details changed for Mr Antony Adams on 2 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |