DAVID ASTON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

16/11/2216 November 2022 Register inspection address has been changed from Baldwins (Wolverhampton) Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Azets Union Street Wolverhampton WV1 3JE

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/02/229 February 2022 Termination of appointment of David Leslie Aston as a director on 2022-02-09

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID ASTON / 01/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/12/1912 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/01/182 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE ASTON / 15/06/2017

View Document

22/12/1722 December 2017 SAIL ADDRESS CHANGED FROM: C/O BALDWIN GRAVESTOCK & OWEN LIMITED ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE ENGLAND

View Document

22/12/1722 December 2017 CESSATION OF STUART DAVID ASTON AS A PSC

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE ASTON

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVID ASTON / 25/10/2015

View Document

17/12/1517 December 2015 SAIL ADDRESS CREATED

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR STUART DAVID ASTON

View Document

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

View Accounts

30/03/1530 March 2015 CURREXT FROM 30/11/2014 TO 31/05/2015

View Document

30/01/1530 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/12/139 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1226 November 2012 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