(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CH03) On 31st May 2022 secretary's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 31st May 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st May 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 27th, September 2019
| resolution
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 3rd June 2019: 117.60 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 7th, August 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 2nd, August 2019
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2019
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 21st July 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 21st July 2016 secretary's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O the Plants and Paving Company Station Road Station Road Cramlington Newcastle upon Tyne Northumberland NE23 8BJ on 22nd October 2015 to Patio & Paving Centre Station Road Cramlington Northumberland NE23 8BJ
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th November 2014
filed on: 18th, November 2014
| resolution
|
|
(CERTNM) Company name changed the plants and paving company LIMITEDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 14th June 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Brett Close Victoria Glade Newcastle upon Tyne Tyne & Wear NE7 7FE on 24th September 2010
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
(CH03) On 14th June 2010 secretary's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 14th June 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 3rd September 2009 with complete member list
filed on: 3rd, September 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 29th September 2008 with complete member list
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/06/2008 to 30/09/2008
filed on: 21st, July 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed total paving solutions LIMITEDcertificate issued on 21/07/08
filed on: 18th, July 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th October 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th October 2007 New secretary appointed;new director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, October 2007
| resolution
|
Free Download
(9 pages)
|
(88(2)R) Alloted 99 shares on 10th October 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, October 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/10/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On 19th October 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sandco 1041 LIMITEDcertificate issued on 11/10/07
filed on: 11th, October 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(19 pages)
|