ASTON ENGINEERING (NE) LIMITED
Company Documents
Date | Description |
---|---|
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE RICHARD WALDOCK / 10/10/2014 |
16/10/1416 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA WALDOCK / 10/10/2014 |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 20 ASTON ROAD BILLINGHAM CLEVELAND TS22 5DF |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
26/01/1126 January 2011 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE RICHARD WALDOCK / 20/01/2010 |
20/01/1020 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WARNOCK / 10/01/2008 |
09/02/099 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA WARNOCK / 04/02/2009 |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM 22 ASTON RD BILLINGHAM CLEVELAND TS22 5DF |
09/01/089 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