Advanced company searchLink opens in new window

AST DESIGN & ENGINEERING LIMITED

Company number 02895447

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)
28 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
07 Sep 2010 AP01 Appointment of Mr Bryan William Campbell as a director
07 Sep 2010 AP01 Appointment of Mr Brian Martin Horner as a director
06 Sep 2010 TM01 Termination of appointment of Lesley Timney as a director
06 Sep 2010 TM01 Termination of appointment of Hugh Timney as a director
06 Sep 2010 TM02 Termination of appointment of Raymond Denyer as a secretary
06 Sep 2010 AD01 Registered office address changed from Newbury 1 Keys Business Village Keys Park Road Hednesford Staffordshire WS12 2HA on 6 September 2010
06 Sep 2010 AP03 Appointment of Mr Nigel Peter Howard as a secretary
12 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mark Simon Williams on 1 February 2010
17 Feb 2010 CH01 Director's details changed for Hugh Timney on 1 February 2010
17 Feb 2010 CH01 Director's details changed for Lesley Doreen Timney on 1 February 2010
28 Oct 2009 AD01 Registered office address changed from 22a High Street Aldridge Walsall West Midlands WS9 8NE on 28 October 2009
12 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
25 Feb 2009 363a Return made up to 07/02/09; full list of members
31 Oct 2008 288b Appointment terminated director raymond denyer
06 Oct 2008 288a Director appointed mark simon williams
17 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3
10 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
09 Sep 2008 88(2) Ad 16/06/08-16/07/08\gbp si 1666@1=1666\gbp ic 15000/16666\
11 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
11 Jul 2008 123 Gbp nc 20000/50000\01/07/08
12 Mar 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Mar 2008 169 Capitals not rolled up