Cheltenham Surfacing Company Ltd was founded on 27 January 1960 and are based in Gloucester, it has a status of "Active". The companies directors are listed as Moore, Katie Emma, Moore, Katie Emma, Taylor, Barry at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Katie Emma | 31 December 2018 | - | 1 |
TAYLOR, Barry | 29 March 2011 | 03 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Katie Emma | 31 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
MR01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 14 August 2019 | |
AP01 - Appointment of director | 09 January 2019 | |
AA - Annual Accounts | 22 October 2018 | |
CS01 - N/A | 29 August 2018 | |
PSC02 - N/A | 29 August 2018 | |
PSC07 - N/A | 15 August 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 09 August 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
AA - Annual Accounts | 31 October 2016 | |
CS01 - N/A | 09 August 2016 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 19 July 2013 | |
AP03 - Appointment of secretary | 19 July 2013 | |
TM02 - Termination of appointment of secretary | 19 July 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 19 July 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 06 July 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
AP01 - Appointment of director | 06 July 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 27 November 2009 | |
363a - Annual Return | 09 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 29 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2007 | |
363s - Annual Return | 19 August 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363a - Annual Return | 07 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2006 | |
395 - Particulars of a mortgage or charge | 01 December 2005 | |
AA - Annual Accounts | 17 November 2005 | |
363s - Annual Return | 12 September 2005 | |
AUD - Auditor's letter of resignation | 03 May 2005 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 18 April 2003 | |
AA - Annual Accounts | 15 July 2002 | |
363s - Annual Return | 15 July 2002 | |
363s - Annual Return | 24 July 2001 | |
AA - Annual Accounts | 26 June 2001 | |
363s - Annual Return | 03 August 2000 | |
AA - Annual Accounts | 10 May 2000 | |
RESOLUTIONS - N/A | 02 March 2000 | |
RESOLUTIONS - N/A | 02 March 2000 | |
MEM/ARTS - N/A | 02 March 2000 | |
395 - Particulars of a mortgage or charge | 11 February 2000 | |
AA - Annual Accounts | 09 August 1999 | |
363a - Annual Return | 16 July 1999 | |
RESOLUTIONS - N/A | 20 January 1999 | |
MEM/ARTS - N/A | 20 January 1999 | |
AA - Annual Accounts | 09 November 1998 | |
363a - Annual Return | 04 August 1998 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
288a - Notice of appointment of directors or secretaries | 29 July 1998 | |
363a - Annual Return | 03 September 1997 | |
AA - Annual Accounts | 05 June 1997 | |
363a - Annual Return | 24 March 1997 | |
AA - Annual Accounts | 28 May 1996 | |
RESOLUTIONS - N/A | 03 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 1996 | |
123 - Notice of increase in nominal capital | 03 May 1996 | |
363x - Annual Return | 29 August 1995 | |
288 - N/A | 21 August 1995 | |
RESOLUTIONS - N/A | 29 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 1995 | |
123 - Notice of increase in nominal capital | 29 June 1995 | |
AA - Annual Accounts | 20 June 1995 | |
AA - Annual Accounts | 07 October 1994 | |
363x - Annual Return | 16 August 1994 | |
287 - Change in situation or address of Registered Office | 24 March 1994 | |
AA - Annual Accounts | 02 November 1993 | |
363s - Annual Return | 23 June 1993 | |
288 - N/A | 15 June 1993 | |
363a - Annual Return | 28 February 1993 | |
AA - Annual Accounts | 13 October 1992 | |
363b - Annual Return | 26 September 1991 | |
AA - Annual Accounts | 16 September 1991 | |
363 - Annual Return | 26 October 1990 | |
AA - Annual Accounts | 26 October 1990 | |
AA - Annual Accounts | 27 November 1989 | |
363 - Annual Return | 27 November 1989 | |
AA - Annual Accounts | 27 September 1988 | |
363 - Annual Return | 27 September 1988 | |
AA - Annual Accounts | 20 September 1987 | |
363 - Annual Return | 20 September 1987 | |
AA - Annual Accounts | 02 October 1986 | |
363 - Annual Return | 02 October 1986 | |
NEWINC - New incorporation documents | 27 January 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 June 2020 | Outstanding |
N/A |
Legal mortgage | 29 November 2005 | Fully Satisfied |
N/A |
Debenture | 09 February 2000 | Outstanding |
N/A |
Floating charge | 16 December 1971 | Outstanding |
N/A |