ASPHALTIC DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/03/243 March 2024 Statement of company's objects

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Termination of appointment of John Simon Maccarthy as a director on 2024-02-19

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Director's details changed for Mr John Maccarthy on 2023-09-25

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Appointment of Ms Gabriella Regis as a director on 2021-12-20

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40

View Document

27/05/2027 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026324620055

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026324620054

View Document

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026324620053

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026324620052

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE JOSEPH MCCARTHY / 01/11/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026324620051

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026324620050

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026324620050

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026324620049

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026324620048

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/11/1422 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026324620045

View Document

22/11/1422 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026324620046

View Document

22/11/1422 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026324620047

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN REGIS / 30/09/2014

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR SHANE MCCARTHY

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/04/1024 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

15/04/1015 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 40

View Document

15/04/1015 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 41

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY IMRAN AHMAD

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR IMRAN AHMAD

View Document

19/11/0719 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 COMPANY NAME CHANGED ASPHALTIC FREEHOLD PROPERTIES LT D CERTIFICATE ISSUED ON 03/11/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: LEGAL DEPARTMENT 451 WICK LANE LONDON E3 2TB

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS; AMEND

View Document

19/09/0219 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/06/0029 June 2000 £ NC 1000/3000900 21/06/99

View Document

29/06/0029 June 2000 NC INC ALREADY ADJUSTED 21/06/00

View Document

15/05/0015 May 2000 AUDITORS STATEMENT-SECTION 394

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: LEGAL DEPARTMENT MEESONS WHARF 1-15 HIGH STREET LONDON E15 2QQ

View Document

12/10/9912 October 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: HARDING WAY ST IVES CAMBRIDGESHIRE PE17 4YJ

View Document

30/07/9730 July 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/01/9222 January 1992 COMPANY NAME CHANGED RIDGEND PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/01/92

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 ALTER MEM AND ARTS 20/09/91

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

25/07/9125 July 1991 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