Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

New County Road Surfacing LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 1, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 01515435
Record last updated Thursday, November 12, 2015 2:17:23 PM UTC
Official Address Wesley House Huddersfield Road Birstall And Birkenshaw
There are 520 companies registered at this street
Locality Birstall And Birkenshaw
Region Kirklees, England
Postal Code WF179EJ
Sector Construction of roads and motorways

Charts

Visits

NEW COUNTY ROAD SURFACING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-82025-301

Searches

NEW COUNTY ROAD SURFACING LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2019-1001
Document Type Publication date Download link
Notices Nov 12, 2015 Final meetings Final meetings
Notices Aug 6, 2014 Notices to creditors Notices to creditors
Registry Dec 13, 2013 Liquidator's progress report Liquidator's progress report
Registry Nov 28, 2012 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Oct 26, 2012 Statement of company's affairs Statement of company's affairs
Registry Oct 26, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 26, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 15, 2012 Change of registered office address Change of registered office address
Registry Sep 17, 2012 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Aug 1, 2012 Annual return Annual return
Registry Mar 9, 2012 Annual return 1515... Annual return 1515...
Financials Mar 1, 2012 Annual accounts Annual accounts
Registry Nov 11, 2011 Notice of resolution removing auditors Notice of resolution removing auditors
Registry Oct 13, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 8, 2011 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Jul 5, 2011 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 5, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jun 9, 2011 Resignation of one Director Resignation of one Director
Registry Jun 9, 2011 Resignation of one Director 1515... Resignation of one Director 1515...
Registry Jun 9, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jun 9, 2011 Appointment of a man as Director 1515... Appointment of a man as Director 1515...
Registry Jun 1, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Oct 1, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 1, 2010 Annual accounts Annual accounts
Registry Jul 14, 2010 Annual return Annual return
Registry May 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 4, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 4, 2010 Statement of satisfaction in full or in part of mortgage or charge 1515... Statement of satisfaction in full or in part of mortgage or charge 1515...
Registry Jan 3, 2010 Resignation of one Director Resignation of one Director
Registry Dec 23, 2009 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Sep 4, 2009 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 1, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 28, 2009 Resignation of a secretary Resignation of a secretary
Registry Aug 25, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 18, 2009 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Financials Jul 28, 2009 Annual accounts Annual accounts
Registry Jul 8, 2009 Appointment of a man as Commercial Director and Director Appointment of a man as Commercial Director and Director
Registry Jun 29, 2009 Annual return Annual return
Financials Nov 24, 2008 Annual accounts Annual accounts
Registry Jun 23, 2008 Annual return Annual return
Registry May 27, 2008 Resignation of a director Resignation of a director
Registry May 9, 2008 Resignation of one Director/Secretary and one Director (a man) Resignation of one Director/Secretary and one Director (a man)
Financials Sep 25, 2007 Annual accounts Annual accounts
Registry Jul 24, 2007 Annual return Annual return
Financials Dec 1, 2006 Annual accounts Annual accounts
Registry Aug 5, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 2006 Annual return Annual return
Registry Aug 18, 2005 Annual return 1515... Annual return 1515...
Financials Aug 17, 2005 Annual accounts Annual accounts
Registry Jan 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 19, 2004 Annual accounts Annual accounts
Registry Sep 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 2004 Annual return Annual return
Registry Mar 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1515... Declaration of satisfaction in full or in part of a mortgage or charge 1515...
Registry Sep 24, 2003 Annual return Annual return
Financials Jul 28, 2003 Annual accounts Annual accounts
Financials Aug 3, 2002 Annual accounts 1515... Annual accounts 1515...
Registry Jun 17, 2002 Annual return Annual return
Registry Mar 18, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 4, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 7, 2001 Annual return Annual return
Financials Jul 5, 2001 Annual accounts Annual accounts
Registry Nov 15, 2000 Appointment of a director Appointment of a director
Registry Oct 25, 2000 Appointment of a man as Contract Manager and Director Appointment of a man as Contract Manager and Director
Financials Aug 3, 2000 Annual accounts Annual accounts
Registry Jun 12, 2000 Annual return Annual return
Financials Jul 1, 1999 Annual accounts Annual accounts
Registry Jun 21, 1999 Annual return Annual return
Financials Jun 29, 1998 Annual accounts Annual accounts
Registry Jun 9, 1998 Annual return Annual return
Financials Jul 22, 1997 Annual accounts Annual accounts
Registry Jul 5, 1997 Annual return Annual return
Financials Jul 19, 1996 Annual accounts Annual accounts
Registry Jun 11, 1996 Annual return Annual return
Financials Jun 8, 1995 Annual accounts Annual accounts
Registry Jun 5, 1995 Annual return Annual return
Financials Dec 22, 1994 Annual accounts Annual accounts
Registry Jun 8, 1994 Annual return Annual return
Financials Jan 4, 1994 Annual accounts Annual accounts
Registry Jun 17, 1993 Annual return Annual return
Financials Jul 13, 1992 Annual accounts Annual accounts
Registry Jun 25, 1992 Director's particulars changed Director's particulars changed
Registry Jun 25, 1992 Annual return Annual return
Financials Jan 28, 1992 Annual accounts Annual accounts
Registry Jun 20, 1991 Annual return Annual return
Registry Jun 14, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Jul 17, 1990 Annual return Annual return
Financials Jul 2, 1990 Annual accounts Annual accounts
Registry Jul 24, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 14, 1989 Annual accounts Annual accounts
Registry Jul 14, 1989 Annual return Annual return
Registry Aug 1, 1988 Annual return 1515... Annual return 1515...
Financials Jul 4, 1988 Annual accounts Annual accounts
Financials Jan 12, 1988 Annual accounts 1515... Annual accounts 1515...
Registry Jan 12, 1988 Annual return Annual return
Registry Apr 16, 1987 Annual return 1515... Annual return 1515...
Financials Apr 16, 1987 Annual accounts Annual accounts
Registry Sep 6, 1982 Wd ad --------- Wd ad ---------

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy