ALL ROADS ASPHALT SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Total exemption full accounts made up to 2024-10-31 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-09 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/04/2411 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 09/06/239 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 30/05/2330 May 2023 | Appointment of Mr Charlie West as a director on 2023-05-26 |
| 21/02/2321 February 2023 | Registered office address changed from Unit 6 Merrylees Road Desford Leicester LE9 9FE England to Unit 6 the Sidings Merrylees Industrial Estate Desford Leicester LE9 9FE on 2023-02-21 |
| 21/02/2321 February 2023 | Registered office address changed from 550 Valley Road Nottingham NG5 1JJ to Unit 6 Merrylees Road Desford Leicester LE9 9FE on 2023-02-21 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-10-31 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/01/2115 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 18/05/2018 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/04/195 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/05/1829 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064901960001 |
| 19/03/1819 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 11/12/1511 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
| 09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 285 BOW BRIDGE ROAD NEWARK NOTTINGHAMSHIRE NG24 4EQ |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/10/1530 October 2015 | COMPANY NAME CHANGED JORDAN PLANT HIRE LIMITED CERTIFICATE ISSUED ON 30/10/15 |
| 30/10/1530 October 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 15/10/1515 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 14/10/1514 October 2015 | APPOINTMENT TERMINATED, SECRETARY PAUL COULBY |
| 14/10/1514 October 2015 | SECRETARY APPOINTED MR ANDREW STREETER |
| 09/10/159 October 2015 | DIRECTOR APPOINTED MR RICHARD JAMES JORDAN |
| 09/10/159 October 2015 | APPOINTMENT TERMINATED, DIRECTOR BARRY JORDAN |
| 16/05/1516 May 2015 | COMPANY NAME CHANGED JORDAN ROAD PLANING LIMITED CERTIFICATE ISSUED ON 16/05/15 |
| 16/05/1516 May 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 26/02/1526 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 04/02/144 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RAYMOND JORDAN / 07/02/2013 |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 15/03/1315 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/02/126 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND JORDAN / 31/01/2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/02/1114 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/02/103 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND JORDAN / 03/02/2010 |
| 04/02/094 February 2009 | LOCATION OF DEBENTURE REGISTER |
| 04/02/094 February 2009 | LOCATION OF REGISTER OF MEMBERS |
| 04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 550 VALLEY ROAD NOTTINGHAM NG5 1JJ UNITED KINGDOM |
| 04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 550, VALLEY ROAD BASFORD NOTTINGHAM NG5 1JJ |
| 04/02/094 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 04/02/094 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 10/03/0810 March 2008 | DIRECTOR APPOINTED BARRY RAYMOND JORDAN |
| 28/02/0828 February 2008 | ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/10/2008 |
| 28/02/0828 February 2008 | SECRETARY APPOINTED PAUL REGINALD COULBY |
| 01/02/081 February 2008 | DIRECTOR RESIGNED |
| 01/02/081 February 2008 | SECRETARY RESIGNED |
| 31/01/0831 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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