Established in 2005, Asbridge Builders Ltd has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies director is Asbridge, Neil Maurice.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASBRIDGE, Neil Maurice | 28 January 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AR01 - Annual Return | 05 February 2016 | |
RESOLUTIONS - N/A | 25 January 2016 | |
CC04 - Statement of companies objects | 25 January 2016 | |
SH08 - Notice of name or other designation of class of shares | 25 January 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 21 November 2012 | |
CERTNM - Change of name certificate | 29 February 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 01 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 26 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 04 December 2006 | |
225 - Change of Accounting Reference Date | 28 November 2006 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
363a - Annual Return | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 23 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
287 - Change in situation or address of Registered Office | 21 February 2005 | |
NEWINC - New incorporation documents | 28 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 29 September 2006 | Outstanding |
N/A |
Legal mortgage | 16 June 2006 | Fully Satisfied |
N/A |
Debenture | 22 March 2005 | Outstanding |
N/A |