A.S.P. BUILDING & CONSTRUCTION LIMITED

Company Documents

DateDescription
15/09/1615 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/10/1531 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1331 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/11/126 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/11/1022 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM
UNIT 3 VICARAGE FARM BUSINESS PARK WINCHESTER ROAD
FAIR OAK
EASTLEIGH
HAMPSHIRE
SO50 7HD

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

25/11/0925 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP RICHARD JAMES BELL / 22/10/2009

View Document

30/06/0930 June 2009 PREVSHO FROM 31/10/2009 TO 31/05/2009

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR PHILLIP RICHARD JAMES BELL

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR STUART BELL

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MR STUART PHILLIP BELL

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY STUART BELL

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP BELL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM
1A VICARAGE FARM BUSINESS PARK
WINCHESTER ROAD
FAIR OAK, EASTLEIGH
HAMPSHIRE
SO50 7HD

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 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