ASTON HOMES (STAFFS) LIMITED

04322736
WELLINGTON HOUSE WALFORD STANDON STAFFORD ST21 6RH

Documents

Documents
Date Category Description Pages
23 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2024 accounts Annual Accounts 3 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 8 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 9 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 3 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 7 Buy now
25 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2019 officers Change of particulars for director (Mr. Martyn Paul John Shaw) 2 Buy now
24 Sep 2019 officers Change of particulars for secretary (Mr. Martyn Paul John Shaw) 1 Buy now
24 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Aug 2019 officers Termination of appointment of director (Alistair Keith Howells) 1 Buy now
12 Aug 2019 officers Termination of appointment of director (Lisa Mary Howells) 1 Buy now
12 Aug 2019 officers Termination of appointment of director (Marietta Louise Shaw) 1 Buy now
12 Aug 2019 accounts Annual Accounts 8 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 7 Buy now
18 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2017 mortgage Registration of a charge 71 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2017 accounts Annual Accounts 5 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Nov 2016 officers Appointment of director (Lisa Mary Howells) 3 Buy now
07 Nov 2016 officers Appointment of director (Mrs Marietta Louise Shaw) 3 Buy now
07 Nov 2016 officers Appointment of director (Alistair Keith Howells) 3 Buy now
06 Nov 2016 officers Termination of appointment of director (John Paul Turnock) 2 Buy now
16 Aug 2016 accounts Annual Accounts 5 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
19 Aug 2015 accounts Annual Accounts 5 Buy now
15 Dec 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 accounts Annual Accounts 5 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
12 Aug 2013 accounts Annual Accounts 5 Buy now
07 Dec 2012 annual-return Annual Return 14 Buy now
25 May 2012 accounts Annual Accounts 5 Buy now
16 Jan 2012 annual-return Annual Return 14 Buy now
11 Aug 2011 accounts Annual Accounts 5 Buy now
01 Dec 2010 annual-return Annual Return 14 Buy now
12 Jul 2010 accounts Annual Accounts 5 Buy now
22 Dec 2009 annual-return Annual Return 14 Buy now
27 Mar 2009 accounts Annual Accounts 5 Buy now
13 Nov 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
19 Sep 2008 accounts Annual Accounts 5 Buy now
21 Nov 2007 annual-return Return made up to 14/11/07; no change of members 7 Buy now
02 Oct 2007 accounts Annual Accounts 1 Buy now
22 Dec 2006 annual-return Return made up to 14/11/06; full list of members 7 Buy now
17 Mar 2006 accounts Annual Accounts 1 Buy now
17 Mar 2006 resolution Resolution 1 Buy now
16 Dec 2005 annual-return Return made up to 14/11/05; full list of members 7 Buy now
24 Mar 2005 accounts Annual Accounts 1 Buy now
24 Mar 2005 resolution Resolution 1 Buy now
04 Nov 2004 annual-return Return made up to 14/11/04; full list of members 7 Buy now
16 Mar 2004 resolution Resolution 1 Buy now
16 Mar 2004 accounts Annual Accounts 1 Buy now
19 Jan 2004 annual-return Return made up to 14/11/03; no change of members 7 Buy now
18 Sep 2003 accounts Annual Accounts 1 Buy now
18 Sep 2003 resolution Resolution 1 Buy now
12 Dec 2002 annual-return Return made up to 14/11/02; full list of members 7 Buy now
16 Jun 2002 officers New secretary appointed 2 Buy now
23 Nov 2001 officers New director appointed 2 Buy now
23 Nov 2001 officers New director appointed 2 Buy now
23 Nov 2001 address Registered office changed on 23/11/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU 1 Buy now
21 Nov 2001 officers Director resigned 1 Buy now
21 Nov 2001 officers Secretary resigned 1 Buy now
14 Nov 2001 incorporation Incorporation Company 10 Buy now