- Company Overview for ELITE SURFACING LTD. (07107689)
- Filing history for ELITE SURFACING LTD. (07107689)
- People for ELITE SURFACING LTD. (07107689)
- Charges for ELITE SURFACING LTD. (07107689)
- More for ELITE SURFACING LTD. (07107689)
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) |
---|---|---|---|
30 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Feb 2016 | AD01 | Registered office address changed from Unit 6 Pool Bank Business Park, High Street Tarvin Chester Cheshire CH3 8JH to 3 Grove Road Wrexham LL11 1DY on 11 February 2016 | |
17 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
|
|
17 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
14 Oct 2011 | CH01 | Director's details changed for Karlton Gerrard Owen on 1 October 2011 | |
14 Oct 2011 | AD01 | Registered office address changed from C/O Elite Surfacing Limited Ksl Surfacing Bridges Road Ellesmere Port Cheshire CH65 4LB England on 14 October 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
04 Feb 2011 | AD01 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 4 February 2011 | |
04 Feb 2011 | AP03 | Appointment of Mr Karton Gerrard Owen as a secretary | |
10 Sep 2010 | CERTNM |
Company name changed hs 500 LIMITED\certificate issued on 10/09/10
|
|
10 Sep 2010 | CONNOT | Change of name notice | |
01 Mar 2010 | TM02 | Termination of appointment of Heatons Secretaries Limited as a secretary | |
01 Mar 2010 | TM01 | Termination of appointment of Heatons Directors Limited as a director |