ESSENTIAL ASPHALT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
22/02/2322 February 2023 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/05/216 May 2021 | REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 2 CROW FURLONG HITCHIN HERTFORDSHIRE SG5 2HW |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE RACHEL DAY |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SUSAN FRALEY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CESSATION OF KENNETH MICHAEL BAKER AS A PSC |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BAKER |
20/12/1920 December 2019 | DIRECTOR APPOINTED MRS CHARLOTTE RACHEL DAY |
20/12/1920 December 2019 | DIRECTOR APPOINTED MRS VICTORIA SUSAN FRALEY |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH MICHAEL BAKER |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/06/1415 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/06/123 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, SECRETARY VICTORIA FRALEY |
24/05/1124 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL BAKER / 21/05/2010 |
02/07/102 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/09/092 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FRALEY / 21/05/2009 |
02/09/092 September 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | SECRETARY'S PARTICULARS CHANGED |
23/01/0623 January 2006 | NEW SECRETARY APPOINTED |
23/01/0623 January 2006 | SECRETARY RESIGNED |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/08/052 August 2005 | RETURN MADE UP TO 21/05/05; NO CHANGE OF MEMBERS |
02/08/052 August 2005 | NEW DIRECTOR APPOINTED |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 21/05/04; NO CHANGE OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/10/0118 October 2001 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 10 THE MAPLES HITCHIN HERTFORDSHIRE SG4 9HA |
13/07/0113 July 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
25/05/0025 May 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 34 TALISMAN STREET HITCHIN HERTFORDSHIRE SG4 0EZ |
14/09/9914 September 1999 | RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS |
14/09/9914 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
31/01/9931 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
01/07/981 July 1998 | RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS |
17/03/9817 March 1998 | NEW SECRETARY APPOINTED |
17/03/9817 March 1998 | NEW DIRECTOR APPOINTED |
01/10/971 October 1997 | DIRECTOR RESIGNED |
01/10/971 October 1997 | SECRETARY RESIGNED |
28/05/9728 May 1997 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
22/05/9722 May 1997 | AMENDING FRONT PAGE M/A ONLY |
21/05/9721 May 1997 | 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