Advanced company searchLink opens in new window

ASKA RODGERS LIMITED

Company number 00687727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,500,500
12 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
18 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,500,500
15 Dec 2014 AA Accounts for a small company made up to 30 June 2014
08 Jul 2014 MR01 Registration of charge 006877270019, created on 3 July 2014
14 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,500,500
31 Oct 2013 AA Accounts for a small company made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
16 Nov 2012 AA Accounts for a small company made up to 30 June 2012
24 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 18
22 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
11 Aug 2011 AA Accounts for a small company made up to 30 June 2011
23 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
23 May 2011 AD01 Registered office address changed from Riverside Works Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW England on 23 May 2011
19 Nov 2010 AA Accounts for a small company made up to 30 June 2010
06 Sep 2010 AD01 Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NF on 6 September 2010
11 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 17
23 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
11 Jun 2010 TM01 Termination of appointment of Patrick Richardson as a director
16 Jan 2010 AA Full accounts made up to 30 June 2009
05 May 2009 363a Return made up to 31/03/09; full list of members
05 May 2009 353 Location of register of members
05 May 2009 AA Accounts for a small company made up to 30 June 2008