ASPLAND AND JAMES LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR MATTHEW MASTERS

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY MARK WOOD

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 SECRETARY APPOINTED TIMOTHY EDWARD MULLEN

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR MARK ANDREW KENNETH WOOD

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED GREGORY FRANCIS KILMISTER

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH

View Document

30/12/1130 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

04/10/104 October 2010 DIRECTOR APPOINTED NICHOLAS WILLIAM LOUDEN

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

04/10/104 October 2010 DIRECTOR APPOINTED ALEXANDER SLEETH

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM
SANDS BUILDING HUDDERSFIELD ROAD
MIRFIELD
WEST YORKSHIRE
WF14 9DQ

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM
SANDS MILL HUDDERSFIELD ROAD
MIRFIELD
WEST YORKSHIRE
WF14 9DQ

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM
TAPPERS BUILDING
HUDDERSFIELD ROAD
MIRFIELD
WEST YORKSHIRE
WF14 9DQ

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR JULIE DEDMAN

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED RICHARD ANTHONY MCBRIDE

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MARK JONATHAN SILVER

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SOWERBY

View Document

01/05/081 May 2008 SECRETARY APPOINTED MARK ANDREW KENNETH WOOD

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
MEDCALFE WAY
BRIDGE STREET
CHATTERIS
CAMBRIDGESHIRE PE16 6QZ

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM:
THE BARN HOPTON BROW
102 HOPTON LANE UPPER HOPTON
MIRFIELD
WEST YORKSHIRE WF14 8JP

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM:
ROCFORT ROAD
SNODLAND
KENT
ME6 5AH

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 12/12/02; NO CHANGE OF MEMBERS

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

06/08/026 August 2002 SECTION 394

View Document

21/02/0221 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM:
20 LINCOLNS INN FIELDS
LONDON
WC2A 3ED

View Document

11/12/0011 December 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM:
MID KENT WATER CO
HIGH STREET
SNODLAND
KENT ME6 5AH

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM:
8 LITTLE WHYTE
RAMSEY
CAMBS
PE17 1DS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/12/9929 December 1999 CONVE
17/08/98

View Document

29/12/9929 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 12/12/98; CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 S366A DISP HOLDING AGM 08/12/98

View Document

21/08/9821 August 1998 CONVE
19/08/98

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/9816 April 1998 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/04/9816 April 1998 AUDITOR'S RESIGNATION

View Document

16/04/9816 April 1998 SALE OF PLOTS 6 AND 7 30/03/98

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/03/9823 March 1998 ALTER MEM AND ARTS 10/03/98

View Document

23/03/9823 March 1998 ￯﾿ᄑ NC 5000000/5294000
10/03/98

View Document

23/03/9823 March 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

23/03/9823 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 RETURN MADE UP TO 12/12/95; CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/09/9528 September 1995 AMENDS RESOLUTION PASSED 7.7.95

View Document

07/08/957 August 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/07/9524 July 1995 CAPITAL/APPROP. P/L ACC 07/07/95

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 ALTER MEM AND ARTS 07/07/95

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/01/9310 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/92

View Document

10/01/9310 January 1993 NC INC ALREADY ADJUSTED
15/12/92

View Document

05/01/935 January 1993 MEMORANDUM OF ASSOCIATION

View Document

03/12/923 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/01/9026 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

01/06/891 June 1989 ￯﾿ᄑ NC 100/100000

View Document

01/06/891 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/89

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/08/86

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