- Company Overview for ECO-ASPHALT SUPPLIES LIMITED (13450225)
- Filing history for ECO-ASPHALT SUPPLIES LIMITED (13450225)
- People for ECO-ASPHALT SUPPLIES LIMITED (13450225)
- Charges for ECO-ASPHALT SUPPLIES LIMITED (13450225)
- More for ECO-ASPHALT SUPPLIES LIMITED (13450225)
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) |
---|---|---|---|
02 Oct 2024 | TM01 | Termination of appointment of Anthony Edward Thorpe as a director on 1 October 2024 | |
03 Sep 2024 | AA01 | Current accounting period extended from 30 June 2024 to 31 December 2024 | |
03 Jul 2024 | AAMD | Amended total exemption full accounts made up to 30 June 2022 | |
03 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
17 May 2024 | TM01 | Termination of appointment of Timothy John Billingham as a director on 7 May 2024 | |
12 Feb 2024 | MR04 | Satisfaction of charge 134502250001 in full | |
01 Feb 2024 | AP03 | Appointment of Mrs Susan Bolton as a secretary on 31 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Anthony Edward Thorpe as a director on 31 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Matthew Ian Pearson as a director on 31 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr James West Atherton-Ham as a director on 31 January 2024 | |
01 Feb 2024 | PSC02 | Notification of Breedon Trading Limited as a person with significant control on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Dean John Tiplady as a director on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Kevin Dryhurst as a director on 31 January 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG United Kingdom to Pinnacle House Breedon Quarry Breedon on the Hill Derby DE73 8AP on 1 February 2024 | |
01 Feb 2024 | PSC07 | Cessation of Kevin Dryhurst as a person with significant control on 31 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Timothy John Billingham as a director on 31 January 2024 | |
01 Feb 2024 | PSC07 | Cessation of Dean John Tiplady as a person with significant control on 31 January 2024 | |
14 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Oct 2022 | MR01 | Registration of charge 134502250001, created on 25 October 2022 | |
09 Sep 2022 | PSC04 | Change of details for Mr Kevin Dryhurst as a person with significant control on 23 November 2021 | |
08 Sep 2022 | PSC01 | Notification of Dean John Tiplady as a person with significant control on 23 November 2021 | |
07 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 9 June 2022 | |
31 Aug 2022 | TM01 | Termination of appointment of Paul Vincent Gamez Calderon as a director on 29 August 2022 |