ESSENTIAL ASPHALT MANAGEMENT LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 2 CROW FURLONG HITCHIN HERTFORDSHIRE SG5 2HW

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE RACHEL DAY

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SUSAN FRALEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CESSATION OF KENNETH MICHAEL BAKER AS A PSC

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAKER

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MRS CHARLOTTE RACHEL DAY

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MRS VICTORIA SUSAN FRALEY

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH MICHAEL BAKER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/06/123 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA FRALEY

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL BAKER / 21/05/2010

View Document

02/07/102 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FRALEY / 21/05/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 21/05/05; NO CHANGE OF MEMBERS

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 21/05/04; NO CHANGE OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 10 THE MAPLES HITCHIN HERTFORDSHIRE SG4 9HA

View Document

13/07/0113 July 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 34 TALISMAN STREET HITCHIN HERTFORDSHIRE SG4 0EZ

View Document

14/09/9914 September 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

22/05/9722 May 1997 AMENDING FRONT PAGE M/A ONLY

View Document

21/05/9721 May 1997 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