Advanced company searchLink opens in new window

ASTLEY FACADES LIMITED

Company number 04404078

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)
11 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
27 Mar 2015 TM01 Termination of appointment of John Robert Walker as a director on 26 March 2015
27 Mar 2015 TM01 Termination of appointment of Allan Thompson as a director on 26 March 2015
27 Mar 2015 TM01 Termination of appointment of Barrington Everton Glendon Billings as a director on 26 March 2015
27 Mar 2015 AP01 Appointment of Mr Andrew Corless as a director on 26 March 2015
27 Mar 2015 TM01 Termination of appointment of Ian Self as a director on 26 March 2015
27 Mar 2015 TM01 Termination of appointment of Michael Crawford as a director on 26 March 2015
27 Mar 2015 TM01 Termination of appointment of Frederick George Mcqueen as a director on 26 March 2015
27 Mar 2015 TM02 Termination of appointment of Simon Walker as a secretary on 26 March 2015
27 Mar 2015 AD01 Registered office address changed from Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR to Bow Chambers Tib Lane Manchester M2 4JB on 27 March 2015
27 Mar 2015 AP01 Appointment of Mr Joseph Spencer Haworth as a director on 26 March 2015
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
26 Mar 2015 MR04 Satisfaction of charge 044040780003 in full
06 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
19 Dec 2014 AP01 Appointment of Mr Allan Thompson as a director on 12 November 2014
05 Dec 2014 AP01 Appointment of Mr Michael Crawford as a director on 12 November 2014
04 Dec 2014 AP01 Appointment of Mr Barrington Billings as a director on 12 November 2014
04 Dec 2014 AP01 Appointment of Mr Frederick George Mcqueen as a director on 12 November 2014
16 Jul 2014 MR04 Satisfaction of charge 1 in full
16 Jul 2014 MR04 Satisfaction of charge 2 in full
17 Jun 2014 MR01 Registration of charge 044040780003
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
07 Jan 2014 TM01 Termination of appointment of Ian Lawrence as a director
07 Jan 2014 ANNOTATION Clarification TM01 was removed from the register on 21/02/2014 as it was invalid
07 Jan 2014 TM01 Termination of appointment of Stephen Avery as a director