- Company Overview for ASD CONTRACTS LTD (05654378)
- Filing history for ASD CONTRACTS LTD (05654378)
- People for ASD CONTRACTS LTD (05654378)
- Charges for ASD CONTRACTS LTD (05654378)
- More for ASD CONTRACTS LTD (05654378)
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 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 February 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
17 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
16 Jul 2019 | CH01 | Director's details changed for Mrs Samantha Trudy Shaw on 1 June 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Andrew John Shaw on 1 June 2019 | |
07 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
12 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
12 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 14/12/2016 | |
09 Oct 2017 | PSC02 | Notification of Andy Shaw Developments Ltd as a person with significant control on 29 June 2016 | |
17 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Jan 2017 | CS01 |
Confirmation statement made on 14 December 2016 with updates
|
|
16 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Feb 2016 | TM02 | Termination of appointment of Cynthia Eileen Roberts as a secretary on 26 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
01 Feb 2016 | MR01 | Registration of charge 056543780018, created on 29 January 2016 | |
02 Dec 2015 | CERTNM |
Company name changed andy shaw developments LIMITED\certificate issued on 02/12/15
|
|
30 Sep 2015 | MR01 | Registration of charge 056543780017, created on 29 September 2015 | |
05 Mar 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
01 Dec 2014 | MR01 | Registration of charge 056543780016, created on 28 November 2014 | |
09 Sep 2014 | MR01 | Registration of charge 056543780014, created on 5 September 2014 |