Advanced company searchLink opens in new window

ASPEN WAITE CORPORATE RECOVERY LIMITED

Company number 06576511

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)
07 Aug 2017 AA Micro company accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,003
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,003
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,003
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
23 Oct 2012 TM02 Termination of appointment of Linda Diment as a secretary
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jul 2012 AP03 Appointment of Linda Diment as a secretary
23 Jul 2012 TM02 Termination of appointment of Tina Fincham as a secretary
18 Jul 2012 CERTNM Company name changed aspen waite gray LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 17 July 2012
  • GBP 1,003
07 Jun 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 1,000
18 Feb 2011 CERTNM Company name changed krysteline sgt LIMITED\certificate issued on 18/02/11
  • CONNOT ‐
09 Feb 2011 AP03 Appointment of Tina Fincham as a secretary
07 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
23 Dec 2010 AP01 Appointment of Mr Paul David Waite as a director
15 Dec 2010 TM01 Termination of appointment of Stephen Whettingsteel as a director