About

Registered Number: 08815372
Date of Incorporation: 16/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor 24 Chiswell Street, London, EC1Y 4YX,

 

Associated Asphalt Contracting Ltd was founded on 16 December 2013 with its registered office in London, it's status is listed as "Active". The business has 5 directors listed as Darby, Clive, Mullett, Raymond Joseph, Worssam, Alan Charles, Snelgrove, Andrew, Snape, Ross William in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, Clive 01 February 2020 - 1
MULLETT, Raymond Joseph 17 October 2014 - 1
WORSSAM, Alan Charles 01 February 2020 - 1
SNAPE, Ross William 16 December 2013 01 February 2020 1
Secretary Name Appointed Resigned Total Appointments
SNELGROVE, Andrew 20 May 2014 17 February 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
PSC04 - N/A 29 September 2020
AA - Annual Accounts 02 September 2020
AAMD - Amended Accounts 28 May 2020
AD01 - Change of registered office address 18 March 2020
CS01 - N/A 19 February 2020
ANNOTATION - N/A 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 18 February 2019
CH01 - Change of particulars for director 11 February 2019
AAMD - Amended Accounts 10 January 2019
AA - Annual Accounts 11 May 2018
PSC01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
CS01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
CH01 - Change of particulars for director 12 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 February 2017
CS01 - N/A 06 February 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 03 February 2017
CH01 - Change of particulars for director 09 December 2016
CH01 - Change of particulars for director 09 December 2016
CH01 - Change of particulars for director 09 December 2016
CH01 - Change of particulars for director 09 December 2016
AA - Annual Accounts 14 April 2016
CH01 - Change of particulars for director 09 February 2016
AR01 - Annual Return 29 January 2016
AD01 - Change of registered office address 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 03 March 2015
CERTNM - Change of name certificate 05 February 2015
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 20 October 2014
AP03 - Appointment of secretary 27 May 2014
NEWINC - New incorporation documents 16 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.