Advanced company searchLink opens in new window

ASTEC GROUP LIMITED

Company number 05880914

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)
30 Aug 2014 AA Accounts for a small company made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 193.5
05 Aug 2014 TM01 Termination of appointment of William Thomas Chester as a director on 5 August 2014
17 Jun 2014 AUD Auditor's resignation
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
16 Aug 2013 CH01 Director's details changed for Alan James Hoy on 8 July 2013
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
23 Jul 2012 CH01 Director's details changed for John Redhead on 23 December 2011
23 Jul 2012 CH01 Director's details changed for Andrew David Thompson on 23 December 2011
23 Jul 2012 CH03 Secretary's details changed for Graham Wallace on 23 December 2011
23 Jul 2012 CH01 Director's details changed for Alan James Hoy on 23 December 2011
20 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
03 Jul 2012 AD01 Registered office address changed from 10 George Street Alderley Edge Cheshire SK9 7EJ on 3 July 2012
09 May 2012 MISC Section 519
07 Feb 2012 AP01 Appointment of Steven John Lewis as a director
27 Jan 2012 AP01 Appointment of Dr John Manuel Llambias as a director
11 Jan 2012 SH08 Change of share class name or designation
11 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Jan 2012 SH02 Sub-division of shares on 23 December 2011
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 193.50
11 Jan 2012 TM02 Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
11 Jan 2012 AP01 Appointment of Alan James Hoy as a director