LEE PAGE ASPHALT SUPERVISION LIMITED

Company Documents

DateDescription
11/01/1511 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
THE OLD MILL PARK ROAD
SHEPTON MALLET
SOMERSET
BA4 5BS

View Document

05/06/135 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/06/1130 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE PAGE / 25/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY PAGE / 25/04/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/10/0821 October 2008 PREVSHO FROM 30/04/2008 TO 05/04/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE PAGE / 03/10/2008

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE PAGE / 03/10/2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM
34 HORTON DOWNS, DOWNSWOOD
MAIDSTONE
KENT
ME15 8TN

View Document

25/04/0725 April 2007 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