NORTH EAST SURFACING CIVILS LTD: Filings

  • Overview

    Company NameNORTH EAST SURFACING CIVILS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07751410
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for NORTH EAST SURFACING CIVILS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2 Hunters Buildings Bowesfield Lane Stockton-on-Tees TS18 3QZ England to Viking House Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TS on Mar 06, 2025

    1 pagesAD01

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 16, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 17, 2022

    • Capital: GBP 101
    3 pagesSH01

    Registration of charge 077514100001, created on Mar 30, 2023

    21 pagesMR01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Sep 16, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 31, 2020 to Mar 31, 2020

    1 pagesAA01

    Accounts for a dormant company made up to May 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 16, 2019 with updates

    4 pagesCS01

    Change of details for Mr Conor Donnelyy as a person with significant control on Sep 02, 2019

    2 pagesPSC04

    Notification of Conor Donnelyy as a person with significant control on Sep 02, 2019

    2 pagesPSC01

    Cessation of Peter Marshall Cook as a person with significant control on Sep 02, 2019

    1 pagesPSC07

    Appointment of Mr Connor Donnelly as a director on Aug 28, 2019

    2 pagesAP01

    Termination of appointment of Peter Marshall Cook as a director on Aug 28, 2019

    1 pagesTM01

    Previous accounting period shortened from Aug 31, 2019 to May 31, 2019

    1 pagesAA01

    Confirmation statement made on Jul 04, 2019 with updates

    4 pagesCS01

    Registered office address changed from 14 - 15 Tame Road Middlesbrough Cleveland TS3 6LL to 2 Hunters Buildings Bowesfield Lane Stockton-on-Tees TS18 3QZ on Jul 04, 2019

    1 pagesAD01

    Appointment of Mr Peter Marshall Cook as a director on Jul 04, 2019

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0