About

Registered Number: 04839227
Date of Incorporation: 21/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Alexandra House, 123 Priestsic, Road, Sutton In Ashfield, Nottinghamshire, NG17 4EA

 

Established in 2003, Dj & M Bower Tarmac Surfacing Ltd has its registered office in Nottinghamshire, it has a status of "Active". Bower, David, Bower, Michelle are listed as directors of this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, David 21 July 2003 - 1
BOWER, Michelle 21 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 20 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.