About

Registered Number: 02522723
Date of Incorporation: 16/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Rubis House 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

 

Aspen Waite Doyle Ltd was founded on 16 July 1990 with its registered office in Somerset, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Carl 01 December 2009 13 March 2013 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 05 July 2018
AA01 - Change of accounting reference date 02 July 2018
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 01 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 May 2013
AP04 - Appointment of corporate secretary 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 10 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
TM02 - Termination of appointment of secretary 16 April 2010
AP03 - Appointment of secretary 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 27 June 2007
AAMD - Amended Accounts 19 September 2006
AA - Annual Accounts 07 September 2006
395 - Particulars of a mortgage or charge 04 August 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
363a - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 09 July 2004
225 - Change of Accounting Reference Date 05 March 2004
395 - Particulars of a mortgage or charge 13 November 2003
AA - Annual Accounts 28 October 2003
CERTNM - Change of name certificate 09 October 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 18 July 2003
CERTNM - Change of name certificate 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
363s - Annual Return 02 October 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
CERTNM - Change of name certificate 30 August 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 19 July 2001
CERTNM - Change of name certificate 07 February 2001
AA - Annual Accounts 20 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
363s - Annual Return 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 28 September 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 22 August 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 11 February 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 20 October 1994
287 - Change in situation or address of Registered Office 10 February 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 22 August 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 03 June 1992
363x - Annual Return 24 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1990
288 - N/A 26 October 1990
288 - N/A 26 October 1990
MEM/ARTS - N/A 26 October 1990
CERTNM - Change of name certificate 22 October 1990
287 - Change in situation or address of Registered Office 19 October 1990
RESOLUTIONS - N/A 03 August 1990
NEWINC - New incorporation documents 16 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2006 Fully Satisfied

N/A

Debenture 12 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.