- 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) |
---|---|---|---|
18 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | CH04 | Secretary's details changed for Bennett Stock Limited on 1 May 2014 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Oct 2013 | AD01 | Registered office address changed from Rose Cottage Old Gloucester Road Thornbury South Glos BS35 3UG United Kingdom on 7 October 2013 | |
20 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Oct 2012 | AP04 | Appointment of Bennett Stock Limited as a secretary | |
21 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
18 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Mr Clive Harrington on 18 May 2011 | |
25 Jun 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
20 May 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
20 May 2010 | AD01 | Registered office address changed from Rose Cottage Old Gloucester Road the Knapp Thornbury BS35 3UG on 20 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Mr Clive Harrington on 18 May 2010 | |
18 May 2009 | NEWINC | Incorporation |