SURFEX LIMITED

02745686
4TH FLOOR CLAYTON HOUSE 59 PICCADILLY MANCHESTER M1 2AQ

Documents

Documents
Date Category Description Pages
11 Feb 2025 officers Appointment of director (Mr Paul Keith Sheppard) 2 Buy now
20 Jan 2025 officers Change of particulars for director (Mrs Elizabeth Humphrey) 2 Buy now
20 Jan 2025 officers Change of particulars for director (Mrs Elizabeth Humphrey) 2 Buy now
30 Oct 2024 officers Termination of appointment of director (Richard Kendrick Gilkes) 1 Buy now
19 Sep 2024 accounts Annual Accounts 7 Buy now
06 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2023 accounts Annual Accounts 7 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2023 officers Change of particulars for secretary (Mrs Brenda Peters) 1 Buy now
01 Sep 2023 officers Change of particulars for director (Dr Laura Petra Merritt) 2 Buy now
01 Sep 2023 officers Change of particulars for director (Mr Richard Kendrick Gilkes) 2 Buy now
01 Sep 2023 officers Change of particulars for director (Mrs Brenda Peters) 2 Buy now
01 Sep 2023 officers Change of particulars for director (Mr James Andrew Bury) 2 Buy now
01 Sep 2023 officers Change of particulars for director (Mr Philip Andrew Knowles) 2 Buy now
27 Sep 2022 officers Appointment of director (Mr Philip Andrew Knowles) 2 Buy now
23 Sep 2022 accounts Annual Accounts 7 Buy now
16 Sep 2022 officers Appointment of director (Mrs Elizabeth Humphrey) 2 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2021 accounts Annual Accounts 6 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2021 officers Appointment of director (Mrs Jill Anne Young) 2 Buy now
24 Mar 2021 officers Termination of appointment of director (Kevin Damian Rafferty) 1 Buy now
28 Sep 2020 accounts Annual Accounts 7 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2019 accounts Annual Accounts 6 Buy now
11 Feb 2019 insolvency Solvency Statement dated 20/12/18 1 Buy now
11 Feb 2019 capital Statement of capital (Section 108) 3 Buy now
08 Feb 2019 insolvency Solvency Statement dated 20/12/18 1 Buy now
08 Jan 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Jan 2019 resolution Resolution 1 Buy now
15 Nov 2018 officers Appointment of director (Christopher Morgan) 2 Buy now
15 Nov 2018 officers Appointment of director (Nigel Anthony Martin) 2 Buy now
01 Nov 2018 auditors Auditors Resignation Company 1 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 7 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2017 accounts Annual Accounts 12 Buy now
24 Jul 2017 officers Termination of appointment of director (Keith Dobell) 1 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2016 accounts Annual Accounts 6 Buy now
29 Jun 2016 officers Termination of appointment of director (Thomas Bowtell) 1 Buy now
15 Sep 2015 annual-return Annual Return 11 Buy now
22 Jul 2015 accounts Annual Accounts 6 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 officers Appointment of director (Mr Richard Kendrick Gilkes) 2 Buy now
23 Sep 2014 officers Appointment of director (Mr Thomas Bowtell) 2 Buy now
17 Sep 2014 annual-return Annual Return 9 Buy now
19 Aug 2014 officers Appointment of secretary (Mrs Brenda Peters) 2 Buy now
19 Aug 2014 officers Termination of appointment of director (Keith Simpson) 1 Buy now
19 Aug 2014 officers Change of particulars for director (Mr Keith Dobell) 2 Buy now
19 Aug 2014 officers Termination of appointment of director (Leonard Raymond Jennings) 1 Buy now
19 Aug 2014 officers Termination of appointment of secretary (Leonard Jennings) 1 Buy now
08 Jul 2014 accounts Annual Accounts 5 Buy now
03 Oct 2013 annual-return Annual Return 11 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
10 Oct 2012 officers Appointment of director (Mr Keith Simpson) 2 Buy now
21 Sep 2012 annual-return Annual Return 10 Buy now
19 Sep 2012 officers Appointment of director (Dr Laura Petra Merritt) 2 Buy now
11 Sep 2012 accounts Annual Accounts 6 Buy now
13 Aug 2012 officers Appointment of director (Mrs Ann-Marie Etherington) 2 Buy now
13 Aug 2012 officers Appointment of director (Mr Kevin Damien Rafferty) 2 Buy now
03 Aug 2012 officers Termination of appointment of director (James Hemmings) 1 Buy now
03 Aug 2012 officers Termination of appointment of director (Keith Simpson) 1 Buy now
17 May 2012 officers Appointment of secretary (Mr Leonard Jennings) 2 Buy now
17 May 2012 officers Termination of appointment of secretary (Christopher Pacey-Day) 1 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
13 Sep 2011 annual-return Annual Return 9 Buy now
13 Sep 2011 officers Termination of appointment of director (Kevin Rafferty) 1 Buy now
28 Sep 2010 annual-return Annual Return 10 Buy now
28 Sep 2010 officers Appointment of director (Mr Keith Dobell) 2 Buy now
28 Sep 2010 officers Appointment of director (Mr James Andrew Bury) 2 Buy now
27 Sep 2010 officers Termination of appointment of director (Roy Wilkinson) 1 Buy now
27 Sep 2010 officers Change of particulars for director (Keith Edward Simpson) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Mr James Hemmings) 2 Buy now
27 Sep 2010 officers Termination of appointment of director (John Jones) 1 Buy now
23 Sep 2010 accounts Annual Accounts 5 Buy now
12 Oct 2009 officers Appointment of director (Keith Edward Simpson) 2 Buy now
09 Oct 2009 accounts Annual Accounts 5 Buy now
09 Oct 2009 annual-return Annual Return 5 Buy now
09 Oct 2009 officers Change of particulars for director (Leonard Raymond Jennings) 2 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from priory house 967 harrow road wembley middlesex. HA0 2SF 1 Buy now
23 Oct 2008 officers Director appointed brenda peters 2 Buy now
17 Oct 2008 annual-return Return made up to 03/09/08; full list of members 4 Buy now
17 Oct 2008 officers Appointment terminated director peter munn 1 Buy now
17 Oct 2008 officers Appointment terminated director roy bankes chapple 1 Buy now
17 Oct 2008 officers Appointment terminated director john calderbank 1 Buy now
10 Oct 2008 accounts Annual Accounts 5 Buy now
10 Sep 2007 accounts Annual Accounts 5 Buy now
05 Sep 2007 annual-return Return made up to 03/09/07; full list of members 3 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
10 Aug 2007 officers New director appointed 2 Buy now
21 Sep 2006 annual-return Return made up to 03/09/06; full list of members 3 Buy now
21 Sep 2006 officers New director appointed 1 Buy now
21 Sep 2006 officers Director resigned 1 Buy now
08 Aug 2006 officers New director appointed 2 Buy now
17 Jul 2006 accounts Annual Accounts 5 Buy now
21 Sep 2005 annual-return Return made up to 03/09/05; full list of members 3 Buy now