- Company Overview for A&A CONCRETE REPAIR LIMITED (05432065)
- Filing history for A&A CONCRETE REPAIR LIMITED (05432065)
- People for A&A CONCRETE REPAIR LIMITED (05432065)
- Charges for A&A CONCRETE REPAIR LIMITED (05432065)
- More for A&A CONCRETE REPAIR LIMITED (05432065)
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) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
21 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mrs Katie Ashton on 22 November 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr Paul David Ashton as a person with significant control on 22 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Paul David Ashton on 22 November 2022 | |
13 May 2022 | PSC02 | Notification of P&K Ashton Holdings Limited as a person with significant control on 12 August 2021 | |
13 May 2022 | PSC04 | Change of details for Mrs Katie Louise Ashton as a person with significant control on 12 August 2021 | |
13 May 2022 | PSC04 | Change of details for Mr Paul David Ashton as a person with significant control on 12 August 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2021 | MR01 | Registration of charge 054320650001, created on 8 October 2021 | |
21 May 2021 | CH01 | Director's details changed for Mrs Kate Ashton on 21 May 2021 | |
13 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
11 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
14 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
15 Oct 2019 | AP01 | Appointment of Mrs Kate Ashton as a director on 29 September 2017 | |
15 Oct 2019 | PSC01 | Notification of Katie Louise Ashton as a person with significant control on 16 June 2017 | |
15 Oct 2019 | PSC04 | Change of details for Mr Paul David Ashton as a person with significant control on 16 June 2017 | |
15 Oct 2019 | PSC07 | Cessation of Paul Graham Ashton as a person with significant control on 16 June 2017 | |
25 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
07 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB to 7 Sandy Court Langage Business Park Plymouth Devon PL7 5JX on 9 November 2018 |