- Company Overview for SOMERSET RESIN SURFACING LIMITED (06908562)
- Filing history for SOMERSET RESIN SURFACING LIMITED (06908562)
- People for SOMERSET RESIN SURFACING LIMITED (06908562)
- Charges for SOMERSET RESIN SURFACING LIMITED (06908562)
- More for SOMERSET RESIN SURFACING LIMITED (06908562)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
25 Jun 2019 | AD01 | Registered office address changed from 2a High Street Thornbury Bristol South Gloucs BS35 2AQ to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 25 June 2019 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Oct 2018 | TM02 | Termination of appointment of Bennett Stock Limited as a secretary on 30 May 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Andrew Clifton Hoddinott as a person with significant control on 18 May 2017 | |
29 Jun 2017 | PSC01 | Notification of Clive Harrington as a person with significant control on 18 May 2017 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | CH01 | Director's details changed for Mr Andrew Clifton Hoddinott on 18 May 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |