ASTON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Joshua Benjamin Mitchell as a director on 2025-07-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA MITCHELL

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / GARY ANDREW MITCHELL / 02/11/2017

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA CLARE MITCHELL

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MRS LAURA CLARE MITCHELL

View Document

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

View Accounts

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / GARY ANDREW MITCHELL / 20/07/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/09/1210 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW MITCHELL / 27/07/2012

View Document

12/06/1212 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURA CLARE HOWARD / 12/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW MITCHELL / 12/06/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW MITCHELL / 21/07/2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW, NORWICH NORFOLK NR7 0HR

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA CLARE HOWARD / 21/07/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MITCHELL / 20/07/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY MITCHELL / 21/07/2007

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA HOWARD / 21/07/2007

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: HORSEFAIR HOUSE, 19 ST FAITHS LANE, NORWICH NORFOLK NR1 1NE

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/07/0321 July 2003 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