UNITED ASPHALT CONTRACTING LIMITED
Company number 06711369
- Company Overview for UNITED ASPHALT CONTRACTING LIMITED (06711369)
- Filing history for UNITED ASPHALT CONTRACTING LIMITED (06711369)
- People for UNITED ASPHALT CONTRACTING LIMITED (06711369)
- More for UNITED ASPHALT CONTRACTING LIMITED (06711369)
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) |
---|---|---|---|
01 Oct 2018 | CH01 | Director's details changed for Mr David Thomas Donnelly on 1 October 2018 | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
13 Sep 2017 | PSC07 | Cessation of United Construction Materials Limited as a person with significant control on 22 December 2016 | |
13 Sep 2017 | PSC05 | Change of details for United Asphalt Limited as a person with significant control on 22 December 2016 | |
13 Sep 2017 | PSC07 | Cessation of Ross William Snape as a person with significant control on 21 December 2016 | |
13 Sep 2017 | PSC07 | Cessation of Lisa Search as a person with significant control on 21 December 2016 | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
20 Jan 2017 | TM02 | Termination of appointment of Lisa Search as a secretary on 21 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr Ronald John Woodland as a director on 21 December 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from West Theale Industrial Estate Wigmore Lane Theale Berkshire RG7 5HH to Conway House Vestry Road Sevenoaks Kent TN14 5EL on 10 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of David Tidmarsh as a director on 21 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr David Thomas Donnelly as a director on 21 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Ross William Snape as a director on 21 December 2016 | |
10 Jan 2017 | AP03 | Appointment of David Thomas Donnelly as a secretary on 21 December 2016 | |
08 Jan 2017 | AA01 | Current accounting period shortened from 30 September 2017 to 31 March 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
04 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
06 Mar 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
17 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 |