Advanced company searchLink opens in new window

GUARANTEED ASPHALT LIMITED

Company number 03320682

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)
11 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 301,100
11 Apr 2016 CH01 Director's details changed for Mr Steven Anthony Taylor on 1 January 2016
11 Apr 2016 CH01 Director's details changed for Mr Henri Irving Taylor on 1 January 2016
20 May 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 301,100
11 May 2015 AA Full accounts made up to 31 July 2014
12 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 301,100
22 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 301,100
07 Jan 2014 AA Full accounts made up to 31 July 2013
11 Dec 2013 MR01 Registration of charge 033206820004
10 Apr 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
06 Mar 2013 AUD Auditor's resignation
27 Feb 2013 AAMD Amended full accounts made up to 31 July 2012
18 Feb 2013 TM01 Termination of appointment of Steven Taylor as a director
28 Jan 2013 AP01 Appointment of Mr Lewis John Taylor as a director
28 Jan 2013 AP01 Appointment of Mr Edward James Taylor as a director
07 Dec 2012 AA Accounts for a small company made up to 31 July 2012
23 Apr 2012 AA Accounts for a small company made up to 31 July 2011
19 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Mar 2011 AA Full accounts made up to 31 July 2010
21 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for Steven George Taylor on 19 January 2011
21 Mar 2011 CH03 Secretary's details changed for Jaqui Taylor on 19 January 2011
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 301,100