Advanced company searchLink opens in new window

ASPINWALL & COMPANY LIMITED

Company number 01946101

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)
29 May 2019 AP03 Appointment of Victor Jibuike as a secretary on 24 May 2019
29 May 2019 TM01 Termination of appointment of David Ellis as a director on 26 April 2019
29 May 2019 TM01 Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019
29 May 2019 TM02 Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019
07 May 2019 AP01 Appointment of Mrs Brenda Connell as a director on 26 April 2019
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
06 Sep 2018 AP01 Appointment of Mr David Ellis as a director on 5 September 2018
21 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
23 May 2018 TM02 Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018
23 May 2018 AP03 Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018
30 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
14 Sep 2017 AA Group of companies' accounts made up to 30 September 2016
09 Jan 2017 AP01 Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Jan 2017 TM01 Termination of appointment of Leon Anthony Power as a director on 5 December 2016
18 May 2016 AA Accounts for a dormant company made up to 30 September 2015
03 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 298,477
24 Jun 2015 TM02 Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015
22 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Mar 2015 AP03 Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015
17 Mar 2015 AP01 Appointment of Mr Leon Anthony Power as a director on 13 March 2015
17 Mar 2015 AD01 Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015
17 Mar 2015 TM01 Termination of appointment of Gregory William Shanahan as a director on 13 March 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 298,477
02 Dec 2014 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014