(CS01) Confirmation statement with no updates 30th November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071340050001, created on 24th March 2023
filed on: 28th, March 2023
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 30th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th July 2022
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st March 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 22nd February 2021. New Address: Woodside Depot Rutland Street Sheffield S3 9PA. Previous address: 3 White Lane Chapeltown Sheffield S35 2YG
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th October 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st October 2019 - the day director's appointment was terminated
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st October 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st August 2017 - the day director's appointment was terminated
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ashcor tarmacadam LTDcertificate issued on 04/07/17
filed on: 4th, July 2017
| change of name
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th May 2017
filed on: 26th, May 2017
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 26th, May 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 27th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed ashcor tarmacadam & paving LTDcertificate issued on 17/03/16
filed on: 17th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 31st October 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 9th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st October 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) 7th May 2014 - the day secretary's appointment was terminated
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st October 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 31st October 2012 with full list of members
filed on: 10th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 10th November 2012
filed on: 10th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 13th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st October 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd January 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom on 1st February 2011
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 3rd December 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2010
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 25th January 2010 - the day director's appointment was terminated
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, January 2010
| incorporation
|
Free Download
(22 pages)
|