Advanced company searchLink opens in new window

ASTON ENGINEERING LIMITED

Company number 04105075

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)
10 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,175
14 Apr 2015 AD01 Registered office address changed from Lonsdale Place Rowditch Derby DE22 3LP to Lonsdale House Kingsway Park Close Derby Derbyshire DE22 3FP on 14 April 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,175
19 Aug 2014 TM01 Termination of appointment of David Clark as a director on 30 July 2014
06 Aug 2014 MR01 Registration of charge 041050750005, created on 25 July 2014
05 Jul 2014 MR01 Registration of charge 041050750004, created on 30 June 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,175
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
09 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
12 Oct 2010 AP01 Appointment of Wolfgang Friedrichs as a director
11 Oct 2010 TM01 Termination of appointment of Christopher Foulds as a director
11 Oct 2010 AP01 Appointment of David Clark as a director
10 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for William David Jack on 10 November 2009
04 Dec 2009 CH01 Director's details changed for Christopher John Foulds on 10 November 2009
28 Nov 2009 88(3) Particulars of contract relating to shares
28 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,175