- Company Overview for ASPHALT SURFACING LTD (10497218)
- Filing history for ASPHALT SURFACING LTD (10497218)
- People for ASPHALT SURFACING LTD (10497218)
- Charges for ASPHALT SURFACING LTD (10497218)
- More for ASPHALT SURFACING LTD (10497218)
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 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
27 Nov 2017 | PSC01 | Notification of Iain James Saunders as a person with significant control on 1 March 2017 | |
27 Nov 2017 | PSC01 | Notification of Rob William Darlington as a person with significant control on 1 March 2017 | |
24 Nov 2017 | PSC07 | Cessation of Louise Elizabeth Saunders as a person with significant control on 1 March 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Rob William Darlinton on 5 April 2017 | |
17 Mar 2017 | MR01 | Registration of charge 104972180001, created on 16 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Kirsty Lauren Smith as a director on 1 March 2017 | |
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
02 Mar 2017 | AP01 | Appointment of Rob William Darlinton as a director on 1 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Iain James Saunders as a director on 1 March 2017 | |
01 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
29 Nov 2016 | AD01 | Registered office address changed from Walnut Cottage 18 Tilsdown Cam Dursley Gloucestershire GL11 5QL United Kingdom to Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH on 29 November 2016 | |
25 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-25
|