A.S.G. Fabrications Ltd was registered on 20 June 2002 and has its registered office in Batley, it has a status of "Active". We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOULT, Steven James | 20 June 2002 | - | 1 |
JOHNSON, Adrian | 20 June 2002 | - | 1 |
BROUGHTON, Glenn | 06 April 2007 | 30 September 2008 | 1 |
CLAYWORTH, Steven Michael | 01 April 2013 | 27 February 2015 | 1 |
HEALD, Sarah | 01 April 2013 | 09 April 2019 | 1 |
HOULT, Graham Harold | 07 March 2003 | 17 April 2019 | 1 |
HOULT, Julia Elizabeth | 27 October 2008 | 17 March 2016 | 1 |
HOULT, Julie | 27 October 2008 | 16 April 2019 | 1 |
JOHNSON, Carol | 27 October 2008 | 17 April 2019 | 1 |
KIRK, John Stuart | 01 April 2013 | 03 June 2020 | 1 |
MERSON, Jeannette | 27 October 2008 | 28 May 2010 | 1 |
MERSON, Stephen Roger | 07 March 2003 | 28 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Adrian | 17 April 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
TM01 - Termination of appointment of director | 03 June 2020 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
AA01 - Change of accounting reference date | 28 June 2019 | |
AA - Annual Accounts | 28 June 2019 | |
AP03 - Appointment of secretary | 06 June 2019 | |
RESOLUTIONS - N/A | 09 May 2019 | |
MA - Memorandum and Articles | 09 May 2019 | |
TM01 - Termination of appointment of director | 18 April 2019 | |
TM01 - Termination of appointment of director | 18 April 2019 | |
TM01 - Termination of appointment of director | 18 April 2019 | |
TM01 - Termination of appointment of director | 18 April 2019 | |
TM02 - Termination of appointment of secretary | 18 April 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 23 March 2018 | |
AA01 - Change of accounting reference date | 19 December 2017 | |
CS01 - N/A | 08 November 2017 | |
PSC08 - N/A | 11 July 2017 | |
CS01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 13 July 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 16 July 2015 | |
TM01 - Termination of appointment of director | 03 March 2015 | |
AA - Annual Accounts | 08 January 2015 | |
CH01 - Change of particulars for director | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 17 July 2013 | |
MR04 - N/A | 14 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
MR01 - N/A | 10 May 2013 | |
AP01 - Appointment of director | 11 April 2013 | |
AP01 - Appointment of director | 11 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 01 December 2010 | |
SH03 - Return of purchase of own shares | 04 August 2010 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
TM01 - Termination of appointment of director | 03 June 2010 | |
TM01 - Termination of appointment of director | 03 June 2010 | |
AD01 - Change of registered office address | 13 May 2010 | |
AA - Annual Accounts | 05 August 2009 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 31 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288b - Notice of resignation of directors or secretaries | 13 October 2008 | |
363a - Annual Return | 15 August 2008 | |
SA - Shares agreement | 06 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 August 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
123 - Notice of increase in nominal capital | 24 June 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
287 - Change in situation or address of Registered Office | 08 June 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363a - Annual Return | 19 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363a - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 27 June 2003 | |
363s - Annual Return | 27 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2003 | |
287 - Change in situation or address of Registered Office | 17 April 2003 | |
395 - Particulars of a mortgage or charge | 20 March 2003 | |
287 - Change in situation or address of Registered Office | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
225 - Change of Accounting Reference Date | 10 July 2002 | |
NEWINC - New incorporation documents | 20 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 May 2013 | Outstanding |
N/A |
Debenture | 17 March 2003 | Fully Satisfied |
N/A |