About

Registered Number: 05662276
Date of Incorporation: 23/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Construction House, Green Lane, Heywood, Lancashire, OL10 1NE

 

A & T Surfacing Ltd was registered on 23 December 2005, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
PSC04 - N/A 17 April 2020
PSC07 - N/A 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 20 January 2020
PSC04 - N/A 13 September 2019
CH03 - Change of particulars for secretary 13 September 2019
CH01 - Change of particulars for director 13 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 January 2019
CH03 - Change of particulars for secretary 11 September 2018
CH01 - Change of particulars for director 10 September 2018
PSC04 - N/A 10 September 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 09 August 2017
SH01 - Return of Allotment of shares 23 June 2017
SH01 - Return of Allotment of shares 23 June 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 21 December 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 06 January 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 02 January 2014
AD01 - Change of registered office address 25 November 2013
AD01 - Change of registered office address 11 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 30 August 2011
SH01 - Return of Allotment of shares 13 January 2011
SH01 - Return of Allotment of shares 13 January 2011
SH01 - Return of Allotment of shares 13 January 2011
AR01 - Annual Return 13 January 2011
SH01 - Return of Allotment of shares 17 November 2010
SH01 - Return of Allotment of shares 17 November 2010
SH01 - Return of Allotment of shares 17 November 2010
AAMD - Amended Accounts 16 November 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 24 July 2008
RESOLUTIONS - N/A 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
123 - Notice of increase in nominal capital 12 June 2008
RESOLUTIONS - N/A 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
123 - Notice of increase in nominal capital 21 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 11 September 2007
RESOLUTIONS - N/A 13 June 2007
RESOLUTIONS - N/A 13 June 2007
363a - Annual Return 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
123 - Notice of increase in nominal capital 13 June 2007
363a - Annual Return 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
395 - Particulars of a mortgage or charge 30 August 2006
225 - Change of Accounting Reference Date 14 March 2006
287 - Change in situation or address of Registered Office 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.