- 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) |
|---|---|---|---|
| 05 Mar 2015 | MR01 | Registration of charge 054662900002, created on 3 March 2015 | |
| 15 Jan 2015 | TM02 | Termination of appointment of Katerina Christophi as a secretary on 1 January 2015 | |
| 12 Jan 2015 | AP01 | Appointment of Mr Mark Noakes as a director on 1 January 2015 | |
| 16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 03 Jun 2014 | CH01 | Director's details changed for Mr Dominic Shaw on 2 June 2014 | |
| 03 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
| 19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 04 Jul 2013 | CH01 | Director's details changed for Mr Sotiris Christophi on 4 July 2013 | |
| 04 Jul 2013 | CH03 | Secretary's details changed for Katerina Christophi on 4 July 2013 | |
| 29 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
| 23 May 2013 | AD01 | Registered office address changed from 62 Norwich Street Dereham Norfolk NR19 1AD on 23 May 2013 | |
| 05 Mar 2013 | AD01 | Registered office address changed from Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY on 5 March 2013 | |
| 20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 20 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
| 13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 26 Jul 2011 | TM01 | Termination of appointment of Mark Noakes as a director | |
| 03 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
| 17 May 2011 | CH01 | Director's details changed for Mr Mark Noakes on 4 May 2011 | |
| 21 Apr 2011 | CH01 | Director's details changed for Mr Dominic Shaw on 21 April 2011 | |
| 22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 19 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 04 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
| 04 Jun 2010 | CH01 | Director's details changed for Mr Mark Noakes on 1 October 2009 | |
| 25 Jan 2010 | CERTNM |
Company name changed aston berry LIMITED\certificate issued on 25/01/10
|
|
| 25 Jan 2010 | CONNOT | Change of name notice |