COUNTRYWIDE PAVING CONSTRUCTION LIMITED
Company number 06745509
- Company Overview for COUNTRYWIDE PAVING CONSTRUCTION LIMITED (06745509)
- Filing history for COUNTRYWIDE PAVING CONSTRUCTION LIMITED (06745509)
- People for COUNTRYWIDE PAVING CONSTRUCTION LIMITED (06745509)
- More for COUNTRYWIDE PAVING CONSTRUCTION LIMITED (06745509)
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) |
---|---|---|---|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
08 Jan 2015 | TM02 | Termination of appointment of Gary Peter Cole as a secretary on 27 August 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from Office 5 Studio House Delamare Road Cheshunt Hertfordshire EN8 9SH to 249 Cranbrook Road Ilford Essex IG1 4TG on 8 January 2015 | |
19 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Martin Gerard Keane on 14 November 2012 | |
14 Nov 2012 | AD02 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
14 Nov 2012 | CH01 | Director's details changed for Martin Brennan on 14 November 2012 | |
14 Nov 2012 | CH03 | Secretary's details changed for Gary Peter Cole on 14 November 2012 | |
24 Sep 2012 | AD01 | Registered office address changed from 56 Harlyn Drive Pinner Middlesex HA5 2DA on 24 September 2012 | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
06 Oct 2011 | AD01 | Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Herts WD18 9XN Uk on 6 October 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
17 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Jun 2010 | AP01 | Appointment of Martin Brennan as a director | |
18 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
26 Jan 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
15 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
15 Dec 2009 | AD02 | Register inspection address has been changed |