About

Registered Number: 05346695
Date of Incorporation: 28/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Lyndene, Sowerby Row, Carlisle, Cumbria, CA4 0QH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASBRIDGE, Neil Maurice 28 January 2005 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.