A & E ASBESTOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

11/11/2411 November 2024 Registered office address changed from Unit 5-7 Thurrock Commercial Centre Purfleet Industrial Park Aveley Essex RM15 4YG to Unit 7 Thurrock Commercial Centre Purfleet Industrial Park Purfleet Industrial Park Aveley Essex RM15 4YG on 2024-11-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

19/01/2019 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAMS / 19/01/2020

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

05/12/195 December 2019 CESSATION OF JON MICHAEL EVEREST AS A PSC

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR JON EVEREST

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

04/03/194 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

09/02/189 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/04/1626 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 9 JULIET WAY AVELEY SOUTH OCKENDON ESSEX RM15 4YD

View Document

30/04/1530 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MARK ADAMS

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/121 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 24 HARBOUR HOUSE COLDHARBOUR LANE RAINHAM KENT RM13 9YA ENGLAND

View Document

12/06/1112 June 2011 APPOINTMENT TERMINATED, SECRETARY MARK ADAMS

View Document

12/06/1112 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS

View Document

16/05/1116 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM C/O COLE MARIE-PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

10/05/1010 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL EVEREST / 26/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAMS / 26/03/2010

View Document

30/01/1030 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 DIRECTOR APPOINTED TONY LEIGH

View Document

03/01/103 January 2010 25/11/09 STATEMENT OF CAPITAL GBP 150

View Document

22/09/0922 September 2009 PREVEXT FROM 31/03/2009 TO 31/07/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 76 GLEBE LANE MAIDSTONE KENT ME16 9BD

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company