ELITE SURFACING LTD.

07107689
3 GROVE ROAD WREXHAM UNITED KINGDOM LL11 1DY

Documents

Documents
Date Category Description Pages
02 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2024 accounts Annual Accounts 9 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 9 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 officers Termination of appointment of secretary (Richard Jeremy Clare) 1 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2018 accounts Annual Accounts 9 Buy now
25 May 2018 officers Appointment of secretary (Mr Richard Jeremy Clare) 2 Buy now
25 May 2018 officers Termination of appointment of secretary (Karton Gerrard Owen) 1 Buy now
17 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 8 Buy now
27 Apr 2017 mortgage Registration of a charge 10 Buy now
20 Feb 2017 mortgage Registration of a charge 18 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 accounts Annual Accounts 6 Buy now
11 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2016 annual-return Annual Return 3 Buy now
17 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2015 mortgage Statement of release/cease from a charge 2 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
06 Jan 2015 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
23 Dec 2013 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 11 Buy now
03 Jan 2013 annual-return Annual Return 3 Buy now
07 Sep 2012 accounts Annual Accounts 5 Buy now
02 Jul 2012 mortgage Particulars of a mortgage or charge 6 Buy now
22 Dec 2011 annual-return Annual Return 3 Buy now
14 Oct 2011 officers Change of particulars for director (Karlton Gerrard Owen) 3 Buy now
14 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2011 accounts Annual Accounts 4 Buy now
04 Feb 2011 annual-return Annual Return 3 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2011 officers Appointment of secretary (Mr Karton Gerrard Owen) 1 Buy now
10 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
01 Mar 2010 officers Termination of appointment of secretary (Heatons Secretaries Limited) 2 Buy now
01 Mar 2010 officers Termination of appointment of director (Heatons Directors Limited) 2 Buy now
01 Mar 2010 officers Termination of appointment of director (James Truscott) 2 Buy now
01 Mar 2010 officers Appointment of director (Karlton Gerrard Owen) 3 Buy now
17 Dec 2009 incorporation Incorporation Company 28 Buy now