- Company Overview for DEVON & CORNWALL SURFACING LTD (05810591)
- Filing history for DEVON & CORNWALL SURFACING LTD (05810591)
- People for DEVON & CORNWALL SURFACING LTD (05810591)
- Charges for DEVON & CORNWALL SURFACING LTD (05810591)
- More for DEVON & CORNWALL SURFACING LTD (05810591)
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) |
---|---|---|---|
05 Sep 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
01 Jun 2023 | PSC01 | Notification of Teresa Vincent as a person with significant control on 16 May 2023 | |
01 Jun 2023 | PSC04 | Change of details for Mr Brian Patrick Vincent as a person with significant control on 16 May 2023 | |
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 16 May 2023
|
|
21 Feb 2023 | SH03 |
Purchase of own shares.
|
|
15 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2023 | SH06 |
Cancellation of shares. Statement of capital on 24 March 2022
|
|
27 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
17 Aug 2022 | TM02 | Termination of appointment of Keith John Shapland as a secretary on 15 August 2022 | |
17 Aug 2022 | AP03 | Appointment of Mr Richard Vincent as a secretary on 15 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Ms Teresa Vincent as a director on 8 August 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
31 Mar 2022 | PSC04 | Change of details for Mr Brian Patrick Vincent as a person with significant control on 24 March 2022 | |
31 Mar 2022 | PSC07 | Cessation of Paul Andrew Jury as a person with significant control on 24 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Paul Andrew Jury as a director on 24 March 2022 | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
06 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
17 Sep 2020 | PSC04 | Change of details for Mr Paul Andrew Jury as a person with significant control on 1 August 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mr Paul Andrew Jury on 1 August 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
30 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
08 May 2019 | CH03 | Secretary's details changed for Keith John Shapland on 23 September 2018 |