- Company Overview for GUARANTEED ASPHALT LIMITED (03320682)
- Filing history for GUARANTEED ASPHALT LIMITED (03320682)
- People for GUARANTEED ASPHALT LIMITED (03320682)
- Charges for GUARANTEED ASPHALT LIMITED (03320682)
- More for GUARANTEED ASPHALT LIMITED (03320682)
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
|
|
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
|
|
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
|
|
22 Apr 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
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
|