- Company Overview for ASTON MARTIN WORKS LIMITED (07102840)
- Filing history for ASTON MARTIN WORKS LIMITED (07102840)
- People for ASTON MARTIN WORKS LIMITED (07102840)
- Charges for ASTON MARTIN WORKS LIMITED (07102840)
- More for ASTON MARTIN WORKS LIMITED (07102840)
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) |
---|---|---|---|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
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
|
|
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
|
|
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
|
|
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 |