CAMBRIDGE ASPHALTE HOLDINGS LIMITED

Company Documents

DateDescription
06/09/126 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM WELLINGTON LODGE CHANCERY MEWS BROMSGROVE WORCESTERSHIRE B60 2DH UNITED KINGDOM

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE WYATT / 04/09/2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 6 COLLEGE ROAD BROMSGROVE WORCESTERSHIRE B60 2NE ENGLAND

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O FRP ADVISORY LLP 10 FURNIVAL STREET LONDON EC4A 1YH ENGLAND

View Document

12/12/1112 December 2011 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM ELY ROAD WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB5 9PG

View Document

26/10/1126 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WADSWORTH

View Document

07/09/107 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MR ANTHONY WADSWORTH

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9821 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/12/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 NC INC ALREADY ADJUSTED 31/10/97

View Document

14/11/9714 November 1997 � NC 1000/3000 31/10/9

View Document

06/10/976 October 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/12/97

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: G OFFICE CHANGED 08/09/97 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/972 September 1997 Incorporation

View Document


More Company Information
Recently Viewed
  • BAFY TRADE LTD


  • 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