Having been setup in 1987, Asphaltic Roofing Supplies Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". Dosanjh, Kulbinder Kaur, Little, Terence Alfred, Pickard, Jonathan Peter, Regis, Hannah Helen are listed as directors of Asphaltic Roofing Supplies Ltd. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLE, Terence Alfred | 09 February 1995 | 01 November 1996 | 1 |
PICKARD, Jonathan Peter | 09 February 1995 | 09 October 1995 | 1 |
REGIS, Hannah Helen | N/A | 06 January 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOSANJH, Kulbinder Kaur | 18 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 02 July 2020 | |
AP01 - Appointment of director | 28 October 2019 | |
TM02 - Termination of appointment of secretary | 28 October 2019 | |
AP03 - Appointment of secretary | 28 October 2019 | |
TM01 - Termination of appointment of director | 28 October 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 26 June 2019 | |
CH03 - Change of particulars for secretary | 23 July 2018 | |
CH01 - Change of particulars for director | 23 July 2018 | |
CH01 - Change of particulars for director | 20 July 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 July 2018 | |
PSC05 - N/A | 05 July 2018 | |
AD01 - Change of registered office address | 05 July 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 05 June 2018 | |
PSC02 - N/A | 04 July 2017 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 06 July 2015 | |
CH01 - Change of particulars for director | 16 March 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 20 June 2014 | |
MR04 - N/A | 30 April 2014 | |
MR04 - N/A | 11 April 2014 | |
MR04 - N/A | 11 April 2014 | |
AP01 - Appointment of director | 10 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 22 June 2012 | |
TM01 - Termination of appointment of director | 07 December 2011 | |
AP01 - Appointment of director | 27 October 2011 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 19 July 2011 | |
RESOLUTIONS - N/A | 03 February 2011 | |
AP01 - Appointment of director | 18 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
CH03 - Change of particulars for secretary | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AA - Annual Accounts | 13 August 2010 | |
TM01 - Termination of appointment of director | 26 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 25 July 2009 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
353 - Register of members | 17 October 2007 | |
353 - Register of members | 17 October 2007 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 22 August 2007 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 13 September 2006 | |
363a - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 26 July 2005 | |
AA - Annual Accounts | 28 October 2004 | |
288b - Notice of resignation of directors or secretaries | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2004 | |
363a - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363a - Annual Return | 07 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2003 | |
AA - Annual Accounts | 27 October 2002 | |
288b - Notice of resignation of directors or secretaries | 27 October 2002 | |
363a - Annual Return | 11 October 2002 | |
288a - Notice of appointment of directors or secretaries | 30 August 2002 | |
AUD - Auditor's letter of resignation | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 31 January 2002 | |
288b - Notice of resignation of directors or secretaries | 16 January 2002 | |
288a - Notice of appointment of directors or secretaries | 16 January 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363a - Annual Return | 29 October 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363a - Annual Return | 24 October 2000 | |
RESOLUTIONS - N/A | 20 October 2000 | |
RESOLUTIONS - N/A | 20 October 2000 | |
RESOLUTIONS - N/A | 20 October 2000 | |
RESOLUTIONS - N/A | 20 October 2000 | |
CERTNM - Change of name certificate | 03 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 1999 | |
AA - Annual Accounts | 20 October 1999 | |
363a - Annual Return | 12 October 1999 | |
225 - Change of Accounting Reference Date | 20 December 1998 | |
363a - Annual Return | 04 November 1998 | |
AA - Annual Accounts | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 25 November 1997 | |
363a - Annual Return | 11 November 1997 | |
288b - Notice of resignation of directors or secretaries | 15 October 1997 | |
288b - Notice of resignation of directors or secretaries | 15 October 1997 | |
288b - Notice of resignation of directors or secretaries | 15 October 1997 | |
288b - Notice of resignation of directors or secretaries | 15 October 1997 | |
288a - Notice of appointment of directors or secretaries | 15 October 1997 | |
287 - Change in situation or address of Registered Office | 15 October 1997 | |
288a - Notice of appointment of directors or secretaries | 15 October 1997 | |
288a - Notice of appointment of directors or secretaries | 15 October 1997 | |
288b - Notice of resignation of directors or secretaries | 04 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1997 | |
288a - Notice of appointment of directors or secretaries | 07 April 1997 | |
288b - Notice of resignation of directors or secretaries | 06 April 1997 | |
AA - Annual Accounts | 04 March 1997 | |
288b - Notice of resignation of directors or secretaries | 15 December 1996 | |
CERTNM - Change of name certificate | 15 November 1996 | |
363s - Annual Return | 15 October 1996 | |
287 - Change in situation or address of Registered Office | 02 October 1996 | |
AA - Annual Accounts | 21 June 1996 | |
395 - Particulars of a mortgage or charge | 26 January 1996 | |
288 - N/A | 10 November 1995 | |
363s - Annual Return | 18 October 1995 | |
395 - Particulars of a mortgage or charge | 10 October 1995 | |
395 - Particulars of a mortgage or charge | 10 October 1995 | |
288 - N/A | 27 September 1995 | |
AA - Annual Accounts | 26 July 1995 | |
288 - N/A | 05 July 1995 | |
395 - Particulars of a mortgage or charge | 01 July 1995 | |
288 - N/A | 10 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 17 October 1994 | |
AA - Annual Accounts | 15 March 1994 | |
363a - Annual Return | 21 December 1993 | |
AA - Annual Accounts | 04 August 1993 | |
363a - Annual Return | 14 December 1992 | |
AA - Annual Accounts | 04 November 1992 | |
288 - N/A | 18 May 1992 | |
288 - N/A | 15 April 1992 | |
363b - Annual Return | 13 December 1991 | |
363(287) - N/A | 13 December 1991 | |
AA - Annual Accounts | 27 August 1991 | |
288 - N/A | 14 June 1991 | |
363 - Annual Return | 12 November 1990 | |
AA - Annual Accounts | 27 July 1990 | |
288 - N/A | 10 April 1990 | |
288 - N/A | 10 April 1990 | |
363 - Annual Return | 11 December 1989 | |
AA - Annual Accounts | 25 July 1989 | |
288 - N/A | 06 June 1989 | |
363 - Annual Return | 22 November 1988 | |
PUC 2 - N/A | 21 July 1988 | |
RESOLUTIONS - N/A | 08 April 1988 | |
RESOLUTIONS - N/A | 08 April 1988 | |
123 - Notice of increase in nominal capital | 08 April 1988 | |
MEM/ARTS - N/A | 06 April 1988 | |
RESOLUTIONS - N/A | 15 March 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 February 1988 | |
CERTNM - Change of name certificate | 11 February 1988 | |
395 - Particulars of a mortgage or charge | 18 January 1988 | |
288 - N/A | 14 October 1987 | |
287 - Change in situation or address of Registered Office | 14 October 1987 | |
CERTNM - Change of name certificate | 17 September 1987 | |
NEWINC - New incorporation documents | 02 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 25 January 1996 | Fully Satisfied |
N/A |
Fixed charge | 09 October 1995 | Fully Satisfied |
N/A |
Fixed charge | 09 October 1995 | Fully Satisfied |
N/A |
Debenture | 21 June 1995 | Fully Satisfied |
N/A |
Single debenture | 07 January 1988 | Fully Satisfied |
N/A |