- Company Overview for ASTON SHAW LIMITED (05466290)
- Filing history for ASTON SHAW LIMITED (05466290)
- People for ASTON SHAW LIMITED (05466290)
- Charges for ASTON SHAW LIMITED (05466290)
- More for ASTON SHAW LIMITED (05466290)
| 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) |
|---|---|---|---|
| 21 May 2019 | MR04 | Satisfaction of charge 1 in full | |
| 04 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
| 05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 15 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
| 15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 25 Nov 2017 | MR04 | Satisfaction of charge 054662900003 in full | |
| 25 Nov 2017 | MR04 | Satisfaction of charge 054662900002 in full | |
| 12 Sep 2017 | MR01 | Registration of charge 054662900004, created on 11 September 2017 | |
| 01 Jun 2017 | AP01 | Appointment of Mr Daniel Scott Overton as a director on 1 June 2017 | |
| 30 Nov 2016 | CS01 | 25/11/16 Statement of Capital gbp 106 | |
| 29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 12 Feb 2016 | CH01 | Director's details changed for Mr Dominic Shaw on 12 February 2016 | |
| 12 Feb 2016 | CH01 | Director's details changed for Mr Adam James Hook on 12 February 2016 | |
| 12 Feb 2016 | CH01 | Director's details changed for Mr Sotiris Christophi on 12 February 2016 | |
| 12 Feb 2016 | CH01 | Director's details changed for Mr Lee Stratton on 12 February 2016 | |
| 12 Feb 2016 | AD01 | Registered office address changed from Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 February 2016 | |
| 22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
| 25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
| 25 Nov 2015 | AP01 | Appointment of Mr Adam James Hook as a director on 1 May 2015 | |
| 25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
| 19 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
| 23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
| 02 Apr 2015 | AP01 | Appointment of Mr Lee Stratton as a director on 1 April 2015 | |
| 05 Mar 2015 | MR01 | Registration of charge 054662900003, created on 3 March 2015 |