About

Registered Number: 03333756
Date of Incorporation: 14/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Milwood House, 36b Albion Place, Maidstone, Kent, ME14 5DZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.