ASPRAY INTERNATIONAL LIMITED

03850539
NATIONWORLD HOUSE NOOSE LANE WILLENHALL WEST MIDLANDS WV13 3AP

Documents

Documents
Date Category Description Pages
10 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 5 Buy now
08 Jan 2023 accounts Annual Accounts 4 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 mortgage Registration of a charge 19 Buy now
18 Aug 2022 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 5 Buy now
29 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2021 accounts Annual Accounts 4 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 5 Buy now
17 Oct 2019 accounts Annual Accounts 6 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2019 officers Appointment of director (Mr Lee Bushell) 2 Buy now
13 Mar 2019 officers Appointment of director (Ms Jessica Horton) 2 Buy now
13 Mar 2019 officers Termination of appointment of director (Roy Patrick Laight) 1 Buy now
11 Mar 2019 mortgage Registration of a charge 45 Buy now
03 Jan 2019 officers Termination of appointment of director (Stuart John Laight) 1 Buy now
03 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2018 incorporation Memorandum Articles 21 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 resolution Resolution 3 Buy now
05 Jul 2018 mortgage Registration of a charge 45 Buy now
26 Mar 2018 accounts Annual Accounts 6 Buy now
22 Nov 2017 officers Termination of appointment of director (Michaela Pound) 1 Buy now
22 Nov 2017 officers Termination of appointment of director (Andrew Gadsden) 1 Buy now
22 Nov 2017 officers Termination of appointment of director (Ian David Emmerson) 1 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 accounts Annual Accounts 4 Buy now
26 Jan 2017 officers Appointment of director (Mr Ian David Emmerson) 2 Buy now
26 Jan 2017 officers Appointment of director (Mr Andrew Gadsden) 2 Buy now
26 Jan 2017 officers Termination of appointment of director (Martin Royston Jerome Saunders) 1 Buy now
26 Jan 2017 officers Termination of appointment of secretary (Martin Royston Jerome Saunders) 1 Buy now
11 Oct 2016 officers Appointment of director (Mrs Michaela Pound) 2 Buy now
04 Oct 2016 officers Termination of appointment of director (Gavin Shannon) 1 Buy now
27 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2016 officers Termination of appointment of director (Ian Barclay) 1 Buy now
28 Jan 2016 officers Appointment of director (Mr Gavin Shannon) 2 Buy now
12 Oct 2015 annual-return Annual Return 8 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
07 Jul 2015 officers Termination of appointment of director (Stuart John Bone) 1 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
30 Sep 2014 annual-return Annual Return 9 Buy now
01 Oct 2013 annual-return Annual Return 9 Buy now
23 Sep 2013 accounts Annual Accounts 8 Buy now
02 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
05 Oct 2012 annual-return Annual Return 9 Buy now
14 Aug 2012 accounts Annual Accounts 7 Buy now
08 Aug 2012 officers Termination of appointment of director (Ian Wilkinson) 1 Buy now
29 Sep 2011 capital Return of Allotment of shares 3 Buy now
29 Sep 2011 annual-return Annual Return 10 Buy now
20 Jul 2011 accounts Annual Accounts 5 Buy now
22 Mar 2011 officers Termination of appointment of secretary (John Lavender) 1 Buy now
07 Jan 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Nov 2010 annual-return Annual Return 9 Buy now
25 May 2010 officers Appointment of secretary (Martin Royston Jerome Saunders) 3 Buy now
21 May 2010 officers Appointment of director (Mr Ian Barclay) 3 Buy now
21 May 2010 officers Appointment of director (Stuart John Bone) 3 Buy now
21 May 2010 officers Appointment of director (Ian Raymond Wilkinson) 3 Buy now
21 May 2010 officers Appointment of director (Martin Royston Jerome Saunders) 3 Buy now
21 May 2010 officers Appointment of director (Stuart John Laight) 3 Buy now
21 May 2010 officers Appointment of director 3 Buy now
05 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2010 resolution Resolution 21 Buy now
13 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
11 Mar 2010 resolution Resolution 1 Buy now
19 Dec 2009 officers Change of particulars for director (Mr Roy Patrick Laight) 3 Buy now
16 Dec 2009 officers Change of particulars for secretary (Mr John Richard Lavender) 3 Buy now
30 Oct 2009 accounts Annual Accounts 3 Buy now
26 Oct 2009 annual-return Annual Return 10 Buy now
23 Jun 2009 accounts Annual Accounts 1 Buy now
24 Sep 2008 annual-return Return made up to 24/09/08; no change of members 9 Buy now
03 Jul 2008 accounts Annual Accounts 1 Buy now
04 Oct 2007 annual-return Return made up to 24/09/07; no change of members 6 Buy now
24 Jul 2007 accounts Annual Accounts 1 Buy now
03 Oct 2006 annual-return Return made up to 24/09/06; full list of members 6 Buy now
29 Aug 2006 accounts Annual Accounts 2 Buy now
01 Dec 2005 annual-return Return made up to 24/09/05; full list of members 6 Buy now
10 Jun 2005 accounts Annual Accounts 2 Buy now
08 Oct 2004 annual-return Return made up to 24/09/04; full list of members 6 Buy now
23 Aug 2004 accounts Annual Accounts 1 Buy now
27 Apr 2004 address Registered office changed on 27/04/04 from: c/o silks solicitors 27 birmingham street oldbury west midlands B69 4EZ 1 Buy now
10 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2003 annual-return Return made up to 24/09/03; full list of members 6 Buy now
22 Apr 2003 accounts Annual Accounts 1 Buy now
30 Sep 2002 annual-return Return made up to 24/09/02; full list of members 6 Buy now
10 May 2002 accounts Annual Accounts 2 Buy now
25 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2001 annual-return Return made up to 24/09/01; full list of members 6 Buy now
18 Jun 2001 accounts Annual Accounts 1 Buy now
20 Oct 2000 annual-return Return made up to 24/09/00; full list of members 6 Buy now
10 Oct 2000 officers New director appointed 2 Buy now
10 Oct 2000 officers New secretary appointed 2 Buy now