Advanced company searchLink opens in new window

A&A CONCRETE REPAIR LIMITED

Company number 05432065

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 12/08/2021
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