A.S.G. FABRICATIONS LIMITED

04465639
UNIT 1A GREENHILL MILLS GRANGE ROAD BATLEY WF17 6LH

Documents

Documents
Date Category Description Pages
30 Jan 2025 accounts Annual Accounts 11 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2023 accounts Annual Accounts 11 Buy now
16 Nov 2023 officers Appointment of director (Mr John Stuart Kirk) 2 Buy now
16 Nov 2023 officers Appointment of director (Mrs Carol Patricia Johnson) 2 Buy now
06 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 10 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2022 officers Appointment of secretary (Mr Adrian Johnson) 2 Buy now
06 Apr 2022 officers Termination of appointment of secretary (Paula Dove) 1 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 10 Buy now
29 Apr 2021 accounts Annual Accounts 9 Buy now
16 Oct 2020 officers Termination of appointment of secretary (Adrian Johnson) 1 Buy now
16 Oct 2020 officers Appointment of secretary (Paula Dove) 2 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 officers Termination of appointment of director (John Stuart Kirk) 1 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 accounts Annual Accounts 10 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2019 accounts Annual Accounts 9 Buy now
06 Jun 2019 officers Appointment of secretary (Mr Adrian Johnson) 2 Buy now
09 May 2019 incorporation Memorandum Articles 8 Buy now
09 May 2019 resolution Resolution 4 Buy now
18 Apr 2019 officers Termination of appointment of director (Sarah Heald) 1 Buy now
18 Apr 2019 officers Termination of appointment of director (Carol Johnson) 1 Buy now
18 Apr 2019 officers Termination of appointment of director (Julie Hoult) 1 Buy now
18 Apr 2019 officers Termination of appointment of director (Graham Harold Hoult) 1 Buy now
18 Apr 2019 officers Termination of appointment of secretary (Graham Harold Hoult) 1 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 9 Buy now
19 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 9 Buy now
13 Jul 2016 annual-return Annual Return 8 Buy now
13 Jul 2016 officers Termination of appointment of director (Julia Elizabeth Hoult) 1 Buy now
23 Dec 2015 accounts Annual Accounts 9 Buy now
16 Jul 2015 annual-return Annual Return 11 Buy now
03 Mar 2015 officers Termination of appointment of director (Steven Michael Clayworth) 1 Buy now
08 Jan 2015 accounts Annual Accounts 8 Buy now
28 Jul 2014 officers Change of particulars for director (Steven James Hoult) 2 Buy now
28 Jul 2014 officers Change of particulars for director (Steven James Hoult) 2 Buy now
17 Jul 2014 annual-return Annual Return 12 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
17 Jul 2013 annual-return Annual Return 12 Buy now
14 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2013 officers Appointment of director (Mrs Sarah Heald) 2 Buy now
10 May 2013 mortgage Registration of a charge 5 Buy now
11 Apr 2013 officers Appointment of director (Mr Steven Michael Clayworth) 2 Buy now
11 Apr 2013 officers Appointment of director (Mr John Stuart Kirk) 2 Buy now
21 Dec 2012 accounts Annual Accounts 8 Buy now
17 Jul 2012 annual-return Annual Return 10 Buy now
04 Jan 2012 accounts Annual Accounts 8 Buy now
09 Aug 2011 annual-return Annual Return 10 Buy now
01 Dec 2010 accounts Annual Accounts 8 Buy now
04 Aug 2010 capital Return of purchase of own shares 3 Buy now
06 Jul 2010 annual-return Annual Return 9 Buy now
06 Jul 2010 officers Change of particulars for director (Carol Johnson) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Mrs Julia Elizabeth Hoult) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Julie Hoult) 2 Buy now
03 Jun 2010 officers Termination of appointment of director (Jeannette Merson) 1 Buy now
03 Jun 2010 officers Termination of appointment of director (Stephen Merson) 1 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2009 accounts Annual Accounts 8 Buy now
16 Jul 2009 annual-return Return made up to 20/06/09; full list of members 7 Buy now
31 Jan 2009 accounts Annual Accounts 8 Buy now
19 Nov 2008 officers Director appointed carol johnson 2 Buy now
19 Nov 2008 officers Director appointed julie hoult 2 Buy now
19 Nov 2008 officers Director appointed jeannette merson 2 Buy now
19 Nov 2008 officers Director appointed julia elizabeth hoult 2 Buy now
13 Oct 2008 officers Appointment terminated director glenn broughton 1 Buy now
15 Aug 2008 annual-return Return made up to 20/06/08; full list of members 5 Buy now
06 Aug 2008 miscellaneous Statement Of Affairs 5 Buy now
06 Aug 2008 capital Ad 31/07/08\gbp si 1000@1=1000\gbp ic 3000/4000\ 3 Buy now
06 Aug 2008 capital Ad 30/07/08\gbp si 2000@1=2000\gbp ic 1000/3000\ 2 Buy now
24 Jun 2008 resolution Resolution 5 Buy now
24 Jun 2008 resolution Resolution 2 Buy now
24 Jun 2008 resolution Resolution 2 Buy now
24 Jun 2008 capital Gbp nc 1000/10000\17/06/08 1 Buy now
01 Feb 2008 accounts Annual Accounts 4 Buy now
26 Jun 2007 annual-return Return made up to 20/06/07; full list of members 3 Buy now
08 Jun 2007 officers New director appointed 2 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: unit 4 greenhill mills grange road batley west yorkshire WF17 6LX 1 Buy now
29 Nov 2006 accounts Annual Accounts 4 Buy now
19 Oct 2006 annual-return Return made up to 20/06/06; full list of members 3 Buy now
03 Apr 2006 capital Ad 27/03/06--------- £ si 996@1=996 £ ic 4/1000 2 Buy now
29 Dec 2005 accounts Annual Accounts 4 Buy now
04 Aug 2005 annual-return Return made up to 20/06/05; full list of members 3 Buy now
18 Jan 2005 accounts Annual Accounts 4 Buy now
19 Aug 2004 annual-return Return made up to 20/06/04; full list of members 9 Buy now
27 Jun 2003 accounts Annual Accounts 3 Buy now
27 Jun 2003 annual-return Return made up to 20/06/03; full list of members 8 Buy now
17 Apr 2003 officers New director appointed 2 Buy now
17 Apr 2003 officers New director appointed 2 Buy now
17 Apr 2003 capital Ad 07/03/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
17 Apr 2003 address Registered office changed on 17/04/03 from: 23 foxroyd avenue mirfield west yorkshire WF14 9SW 1 Buy now