About

Registered Number: 04292215
Date of Incorporation: 24/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 25 High Street, Barton-Upon-Humber, North Lincolnshire, DN18 5PD,

 

A & S Developments Ltd was registered on 24 September 2001 with its registered office in Barton-Upon-Humber in North Lincolnshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Kokkini, Apostolos, Kokkini, Nichola, Kokkini, Sylvia are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOKKINI, Apostolos 24 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KOKKINI, Nichola 25 October 2001 24 August 2013 1
KOKKINI, Sylvia 24 September 2001 25 October 2001 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 September 2017
PSC04 - N/A 25 September 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 27 September 2016
AD01 - Change of registered office address 16 September 2016
CH01 - Change of particulars for director 16 September 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 25 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 12 October 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 October 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 17 October 2003
363s - Annual Return 26 October 2002
225 - Change of Accounting Reference Date 08 July 2002
395 - Particulars of a mortgage or charge 03 January 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
287 - Change in situation or address of Registered Office 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.