Advanced company searchLink opens in new window

ASTON HOTELS LIMITED

Company number 02946395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2002 AA Total exemption small company accounts made up to 30 June 2000
12 Dec 2001 395 Particulars of mortgage/charge
06 Dec 2001 395 Particulars of mortgage/charge
16 Nov 2001 288a New secretary appointed
14 Sep 2001 363s Return made up to 07/07/01; full list of members
22 May 2001 CERTNM Company name changed westback LIMITED\certificate issued on 22/05/01
02 Apr 2001 363s Return made up to 07/07/00; full list of members
29 Dec 2000 88(2)R Ad 05/01/00--------- £ si 1000@1=1000 £ ic 1000/2000
29 Dec 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Dec 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
29 Dec 2000 123 £ nc 1000/3000000 05/01/00
03 May 2000 AA Accounts for a small company made up to 30 June 1999
20 Dec 1999 363s Return made up to 07/07/99; no change of members
15 Dec 1999 403a Declaration of satisfaction of mortgage/charge
05 May 1999 AA Accounts for a small company made up to 30 June 1998
09 Mar 1999 287 Registered office changed on 09/03/99 from: andrew murray and company unit 2 charles house bridge road southall middlesex UB2 4BD
30 Sep 1998 225 Accounting reference date extended from 31/12/97 to 30/06/98
11 Sep 1998 363s Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 1997 AA Accounts for a small company made up to 31 December 1996
15 Aug 1997 363s Return made up to 07/07/97; no change of members
29 May 1997 395 Particulars of mortgage/charge
20 Aug 1996 AA Accounts for a small company made up to 31 December 1995
13 Aug 1996 363s Return made up to 07/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
22 Sep 1995 363s Return made up to 07/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
18 Jul 1995 287 Registered office changed on 18/07/95 from: 8 duke street manchester square london W1M 5AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/07/95 from: 8 duke street manchester square london W1M 5AA