ASSOCIATED ASPHALT CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Mr Mark Kirby as a person with significant control on 2025-07-23

View Document

28/05/2528 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Change of details for Mr Raymond Joseph Mullett as a person with significant control on 2025-04-11

View Document

08/04/258 April 2025 Director's details changed for Mr Raymond Joseph Mullett on 2025-02-20

View Document

07/04/257 April 2025 Cessation of Mark Kirby as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Ross William Snape as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Nick Nemeer Neseyif as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Ross William Snape as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Nick Nemeer Neseyif as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Raymond Joseph Mullett as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Raymond Joseph Mullett as a person with significant control on 2025-04-07

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Director's details changed for Mr Alan Charles Worssam on 2023-01-10

View Document

28/02/2328 February 2023 Appointment of Mr Nicholas Antony Denning as a director on 2023-02-20

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

01/06/211 June 2021 Registered office address changed from , 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01

View Document

01/06/211 June 2021 Registered office address changed from , 3rd Floor 24 Chiswell Street, London, EC1Y 4YX, United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01

View Document

28/05/2028 May 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 182A HIGH STREET BECKENHAM KENT BR3 1EW

View Document

18/03/2018 March 2020 Registered office address changed from , 182a High Street Beckenham, Kent, BR3 1EW to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2020-03-18

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW SNELGROVE

View Document

17/02/2017 February 2020

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR CLIVE DARBY

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR ALAN CHARLES WORSSAM

View Document

17/02/2017 February 2020 CORPORATE SECRETARY APPOINTED KRESTON REEVES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOSEPH MULLETT / 01/02/2020

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS SNAPE

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOSEPH MULLETT / 01/01/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOSEPH MULLETT / 01/01/2019

View Document

10/01/1910 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS WILLIAM SNAPE

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK NEMEER NESEYIF

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KIRBY

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOSEPH MULLETT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM SNAPE / 12/12/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOSEPH MULLETT / 03/02/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOSEPH MULLETT / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM SNAPE / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM SNAPE / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM SNAPE / 09/12/2016

View Document

14/04/1614 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOSEPH MULLETT / 09/02/2016

View Document

29/01/1629 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 22 CHURCH LANE BROMLEY KENT BR2 8LB

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SNELGROVE

View Document

27/03/1527 March 2015 Registered office address changed from , 22 Church Lane, Bromley, Kent, BR2 8LB to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2015-03-27

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 COMPANY NAME CHANGED ASSOCIATED ASPHALT PLANING & RECYCLING LTD CERTIFICATE ISSUED ON 05/02/15

View Document

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR RAYMOND JOSEPH MULLETT

View Document

27/05/1427 May 2014 SECRETARY APPOINTED ANDREW SNELGROVE

View Document

16/12/1316 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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