A.R. ASPINALL & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-03-31 with updates

View Document

05/06/255 June 2025 Change of details for Mr Andrew Roy Aspinall as a person with significant control on 2025-03-31

View Document

30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Statement of company's objects

View Document

30/05/2530 May 2025 Memorandum and Articles of Association

View Document

30/05/2530 May 2025 Change of share class name or designation

View Document

30/05/2530 May 2025 Particulars of variation of rights attached to shares

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-06 with updates

View Document

02/04/242 April 2024 Change of details for Mr Andrew Roy Aspinall as a person with significant control on 2023-03-28

View Document

02/04/242 April 2024 Notification of Beth Maria Anna Aspinall as a person with significant control on 2023-03-28

View Document

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

29/03/2429 March 2024 Change of share class name or designation

View Document

27/03/2427 March 2024 Statement of company's objects

View Document

27/03/2427 March 2024 Particulars of variation of rights attached to shares

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Satisfaction of charge 5 in full

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROY ASPINALL / 08/05/2019

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 11 NORMAN WAY OVER CAMBRIDGE CB24 5QE ENGLAND

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ASPINALL / 09/05/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ASPINALL / 08/05/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN RYAN ASPINALL / 08/05/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN RYAN ASPINALL / 24/04/2019

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM UNIT 1 ST MICHAELS BUSINESS CENTRE CHURCH STREET LYME REGIS DT7 3DB ENGLAND

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASPINALL

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROY ASPINALL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

08/03/198 March 2019 CESSATION OF ANTHONY ROY ASPINALL AS A PSC

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ASPINALL / 01/03/2019

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY LINDA ASPINALL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 DIRECTOR APPOINTED MR AIDEN RYAN ASPINALL

View Document

02/10/182 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1730 September 2017 REGISTERED OFFICE CHANGED ON 30/09/2017 FROM UNIT 11 NORMAN WAY INDUSTRIAL ESTATE, NORMAN WAY OVER CAMBRIDGE CAMBRIDGESHIRE CB24 5QE

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ASPINALL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM "BROOKLANDS" 2 STATION ROAD WILLINGHAM CAMBS CB4 5HF

View Document

14/06/1114 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ASPINALL / 02/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROY ASPINALL / 02/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 £ IC 500/250 06/03/98 £ SR 250@1=250

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 ALTER MEM AND ARTS 06/03/98

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/08/9030 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/08/8614 August 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

22/10/7422 October 1974 CERTIFICATE OF INCORPORATION

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