Advanced company searchLink opens in new window

ASTON MARTIN WORKS LIMITED

Company number 07102840

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)
01 Oct 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 TM01 Termination of appointment of Kingsley Riding Felce as a director
17 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 102
03 Oct 2013 AA Full accounts made up to 31 December 2012
19 Jul 2013 TM01 Termination of appointment of Michael Van Der Sande as a director
08 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 102
07 Jun 2011 AP01 Appointment of Kingsley James Riding Felce as a director
25 May 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Apr 2011 TM01 Termination of appointment of Michael Marecki as a director
04 Apr 2011 AP01 Appointment of Ian Fenton as a director
04 Apr 2011 AP01 Appointment of Mr Michael Robert Van Der Sande as a director
04 Apr 2011 AP01 Appointment of Mahmoud Samy Mohamed Ali El Sayed as a director
04 Apr 2011 AP01 Appointment of David Robert Hunsley as a director
22 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
11 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 ca 2006 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2010 AP01 Appointment of Michael Francis Marecki as a director
11 Jan 2010 TM01 Termination of appointment of Julian Henwood as a director
11 Jan 2010 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 11 January 2010
11 Dec 2009 NEWINC Incorporation