Founded in 2007, Asset Surfacing & Construction Ltd has its registered office in Shrewsbury, it's status in the Companies House registry is set to "Active". The companies directors are listed as Allmark, Phillip Richard, Durkin, Chris, Alimark, Janet Ellinor. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLMARK, Phillip Richard | 14 June 2007 | - | 1 |
DURKIN, Chris | 03 December 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALIMARK, Janet Ellinor | 14 June 2007 | 10 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
CH01 - Change of particulars for director | 23 October 2019 | |
CH01 - Change of particulars for director | 23 October 2019 | |
AA - Annual Accounts | 23 October 2019 | |
CS01 - N/A | 04 June 2019 | |
CH01 - Change of particulars for director | 04 June 2019 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 31 May 2018 | |
CH01 - Change of particulars for director | 16 May 2018 | |
AA - Annual Accounts | 27 November 2017 | |
TM02 - Termination of appointment of secretary | 30 August 2017 | |
TM01 - Termination of appointment of director | 30 August 2017 | |
CH01 - Change of particulars for director | 15 June 2017 | |
CS01 - N/A | 15 June 2017 | |
MR01 - N/A | 13 March 2017 | |
AD01 - Change of registered office address | 09 February 2017 | |
AD01 - Change of registered office address | 17 September 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 25 August 2015 | |
CERTNM - Change of name certificate | 28 July 2015 | |
AA - Annual Accounts | 04 December 2014 | |
SH01 - Return of Allotment of shares | 03 December 2014 | |
AP01 - Appointment of director | 03 December 2014 | |
MR01 - N/A | 09 October 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AA - Annual Accounts | 30 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2009 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 18 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 14 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
RESOLUTIONS - N/A | 26 June 2007 | |
RESOLUTIONS - N/A | 26 June 2007 | |
RESOLUTIONS - N/A | 26 June 2007 | |
225 - Change of Accounting Reference Date | 26 June 2007 | |
287 - Change in situation or address of Registered Office | 26 June 2007 | |
288b - Notice of resignation of directors or secretaries | 26 June 2007 | |
288b - Notice of resignation of directors or secretaries | 26 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2007 | |
NEWINC - New incorporation documents | 14 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 March 2017 | Outstanding |
N/A |
A registered charge | 01 October 2014 | Outstanding |
N/A |