Advanced company searchLink opens in new window

OUTCO SURFACING GROUP LIMITED

Company number 07949445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
07 Jan 2017 MR01 Registration of charge 079494450002, created on 6 January 2017
07 Jan 2017 MR01 Registration of charge 079494450003, created on 6 January 2017
18 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
15 Jul 2016 MR01 Registration of charge 079494450001, created on 8 July 2016
14 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
04 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
04 Jul 2015 AAMD Amended group of companies' accounts made up to 31 December 2013
14 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
25 Nov 2014 CERTNM Company name changed concore group LIMITED\certificate issued on 25/11/14
  • RES15 ‐ Change company name resolution on 2014-11-13
25 Nov 2014 CONNOT Change of name notice
29 Jul 2014 AD01 Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014
19 Jun 2014 AA Full accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
10 Feb 2014 CH01 Director's details changed for Mr Andrew Wilson on 10 February 2014
10 Feb 2014 CH01 Director's details changed for Mr Gary Burns on 10 February 2014
07 Feb 2014 TM01 Termination of appointment of Richard Furniss as a director
07 Feb 2014 AP01 Appointment of Mr Andrew Wilson as a director
07 Feb 2014 AP01 Appointment of Mr Gary Burns as a director
29 Apr 2013 CH01 Director's details changed for Mr Richard Furniss on 29 April 2013
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Apr 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
19 Feb 2013 CERTNM Company name changed concore investments LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
19 Feb 2013 CONNOT Change of name notice