ALL ROADS ASPHALT SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Appointment of Mr Charlie West as a director on 2023-05-26

View Document

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

View Document

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

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/01/2115 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/04/195 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064901960001

View Document

19/03/1819 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/12/1511 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 285 BOW BRIDGE ROAD NEWARK NOTTINGHAMSHIRE NG24 4EQ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 COMPANY NAME CHANGED JORDAN PLANT HIRE LIMITED CERTIFICATE ISSUED ON 30/10/15

View Document

30/10/1530 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY PAUL COULBY

View Document

14/10/1514 October 2015 SECRETARY APPOINTED MR ANDREW STREETER

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR RICHARD JAMES JORDAN

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY JORDAN

View Document

16/05/1516 May 2015 COMPANY NAME CHANGED JORDAN ROAD PLANING LIMITED CERTIFICATE ISSUED ON 16/05/15

View Document

16/05/1516 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RAYMOND JORDAN / 07/02/2013

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/03/1315 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND JORDAN / 31/01/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND JORDAN / 03/02/2010

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 550 VALLEY ROAD NOTTINGHAM NG5 1JJ UNITED KINGDOM

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 550, VALLEY ROAD BASFORD NOTTINGHAM NG5 1JJ

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED BARRY RAYMOND JORDAN

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/10/2008

View Document

28/02/0828 February 2008 SECRETARY APPOINTED PAUL REGINALD COULBY

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 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