ASC CONTRACTING & BUILDING LTD

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Termination of appointment of Danielle Bevis as a director on 2021-07-01

View Document

19/01/2219 January 2022 Termination of appointment of Lewis Pettitt as a director on 2021-10-01

View Document

12/11/2112 November 2021 Certificate of change of name

View Document

07/08/217 August 2021 Cessation of Lewis John Pettitt as a person with significant control on 2021-05-01

View Document

07/08/217 August 2021 Appointment of Mr Christopher Theo as a director on 2021-07-07

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

20/08/1920 August 2019 COMPANY NAME CHANGED LEWIS PETTITT LIMITED CERTIFICATE ISSUED ON 20/08/19

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

09/03/199 March 2019 REGISTERED OFFICE CHANGED ON 09/03/2019 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 181 AVENUE ROAD ERITH KENT DA8 3BX UNITED KINGDOM

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MISS DANIELLE BEVIS

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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