CS01 |
Confirmation statement with updates 2023/10/13
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/10/13
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 078087840005, created on 2022/03/03
filed on: 22nd, March 2022
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/10/13
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2020/12/31 from 2020/12/28
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/28
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2020/01/21
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020/01/21
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/21
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/01/21
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/13
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/01/21
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/12/28
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/28
filed on: 10th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 308 Chester Road Hartford Northwich CW8 2AB England on 2019/12/05 to PO Box 3902 PO Box 3902 Chester CH1 9JL
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078087840004, created on 2019/11/12
filed on: 15th, November 2019
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 078087840003, created on 2019/11/12
filed on: 14th, November 2019
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 078087840002, created on 2019/11/12
filed on: 14th, November 2019
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 078087840001, created on 2019/11/12
filed on: 14th, November 2019
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/13
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/28
filed on: 10th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 57 Church Street Davenham Northwich CW9 8NF England on 2019/05/23 to 308 Chester Road Hartford Northwich CW8 2AB
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/29
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/13
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/29
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/13
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/12/30
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Aspect Construction Contracts Ltd Suite 4, First Floor Weaver House Ashville Point Sutton Weaver Cheshire WA7 3FW on 2017/07/20 to 57 Church Street Davenham Northwich CW9 8NF
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/30
filed on: 23rd, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/10/13
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/30
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/13
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100001.00 GBP is the capital in company's statement on 2015/10/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/13
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/03/14 from the Printworks Sealand Road Chester Cheshire CH1 4RN
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/13
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 15th, January 2013
| resolution
|
Free Download
(28 pages)
|
SH01 |
100001.00 GBP is the capital in company's statement on 2012/11/22
filed on: 15th, January 2013
| capital
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/12/14 from C/O Aspect Construction Contracts Ltd Castle Park Arts Centre Off Fountains Lane Frodsham Chrshire WA6 6SB England
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/10/31
filed on: 13th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/13
filed on: 4th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2011
| incorporation
|
Free Download
(7 pages)
|