Having been setup in 1997, C.W. Surfacing Ltd have registered office in Maidstone, it's status at Companies House is "Active". The company has 4 directors listed as Wenham, Charles, Wenham, Lorraine Ann, Wenham, Luke Charles, Wenham, Susan Hilary. We don't know the number of employees at C.W. Surfacing Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WENHAM, Charles | 14 March 1997 | - | 1 |
WENHAM, Lorraine Ann | 28 February 2016 | - | 1 |
WENHAM, Luke Charles | 23 April 2002 | - | 1 |
WENHAM, Susan Hilary | 14 March 1997 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 July 2020 | |
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 12 November 2019 | |
AD01 - Change of registered office address | 11 November 2019 | |
RP04AR01 - N/A | 21 June 2019 | |
CS01 - N/A | 10 June 2019 | |
CH01 - Change of particulars for director | 10 June 2019 | |
CH03 - Change of particulars for secretary | 10 June 2019 | |
CH01 - Change of particulars for director | 07 June 2019 | |
CH03 - Change of particulars for secretary | 07 June 2019 | |
RP04CS01 - N/A | 03 June 2019 | |
RP04CS01 - N/A | 03 June 2019 | |
CS01 - N/A | 29 May 2019 | |
PSC07 - N/A | 28 May 2019 | |
PSC07 - N/A | 28 May 2019 | |
MA - Memorandum and Articles | 18 December 2018 | |
RESOLUTIONS - N/A | 15 November 2018 | |
RESOLUTIONS - N/A | 15 November 2018 | |
RESOLUTIONS - N/A | 15 November 2018 | |
CC04 - Statement of companies objects | 15 November 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 November 2018 | |
SH01 - Return of Allotment of shares | 14 November 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 November 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 14 November 2018 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 14 September 2017 | |
MR04 - N/A | 11 April 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 24 October 2016 | |
MR01 - N/A | 05 September 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AP01 - Appointment of director | 11 April 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 09 April 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
CH03 - Change of particulars for secretary | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
CH03 - Change of particulars for secretary | 29 January 2014 | |
MR01 - N/A | 20 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 27 September 2011 | |
RP04 - N/A | 05 May 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 10 November 2010 | |
SH01 - Return of Allotment of shares | 28 September 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 26 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363a - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 12 May 2003 | |
AA - Annual Accounts | 11 October 2002 | |
RESOLUTIONS - N/A | 13 May 2002 | |
MEM/ARTS - N/A | 13 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 2002 | |
123 - Notice of increase in nominal capital | 13 May 2002 | |
288a - Notice of appointment of directors or secretaries | 02 May 2002 | |
363s - Annual Return | 21 March 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 11 April 2001 | |
395 - Particulars of a mortgage or charge | 19 January 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 20 January 2000 | |
363s - Annual Return | 12 March 1999 | |
AA - Annual Accounts | 09 October 1998 | |
363s - Annual Return | 12 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 1997 | |
287 - Change in situation or address of Registered Office | 18 March 1997 | |
288a - Notice of appointment of directors or secretaries | 18 March 1997 | |
288a - Notice of appointment of directors or secretaries | 18 March 1997 | |
288b - Notice of resignation of directors or secretaries | 18 March 1997 | |
288b - Notice of resignation of directors or secretaries | 18 March 1997 | |
NEWINC - New incorporation documents | 14 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 September 2016 | Outstanding |
N/A |
A registered charge | 16 January 2014 | Fully Satisfied |
N/A |
Debenture | 17 January 2001 | Outstanding |
N/A |