About

Registered Number: 00970902
Date of Incorporation: 26/01/1970 (55 years and 2 months ago)
Company Status: Active
Registered Address: Pavilion Drive, Off Holford Drive, Birmingham, West Midlands, B6 7BB

 

Aston & Fincher Ltd was founded on 26 January 1970 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCHER, Richard Markham N/A - 1
BARBER, Ashley Arthur N/A 03 June 1999 1
FINCHER, Walter Robert N/A 28 June 1999 1
LABRUM, Timothy Harry Grant Collingbourne N/A 03 June 1999 1
SALMON, Sylvia N/A 22 December 1997 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 July 2018
RESOLUTIONS - N/A 26 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 03 July 2017
CH01 - Change of particulars for director 03 July 2017
AR01 - Annual Return 06 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2016
AA - Annual Accounts 25 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 07 October 2013
MR01 - N/A 13 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 19 January 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
123 - Notice of increase in nominal capital 30 April 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
MEM/ARTS - N/A 12 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
123 - Notice of increase in nominal capital 08 September 2005
363s - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 10 July 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 02 June 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
363s - Annual Return 04 August 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 17 July 2000
169 - Return by a company purchasing its own shares 06 March 2000
AA - Annual Accounts 14 September 1999
363a - Annual Return 31 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 21 August 1997
225 - Change of Accounting Reference Date 20 November 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 07 August 1996
288 - N/A 05 August 1996
288 - N/A 11 September 1995
AA - Annual Accounts 07 September 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 25 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1994
AA - Annual Accounts 06 December 1993
363b - Annual Return 19 July 1993
AA - Annual Accounts 01 October 1992
363b - Annual Return 11 August 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 14 October 1991
363(287) - N/A 14 October 1991
RESOLUTIONS - N/A 04 March 1991
RESOLUTIONS - N/A 04 March 1991
RESOLUTIONS - N/A 04 March 1991
MEM/ARTS - N/A 04 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1991
123 - Notice of increase in nominal capital 04 March 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 1991
363 - Annual Return 24 August 1990
AA - Annual Accounts 16 July 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 11 December 1989
288 - N/A 07 September 1989
325 - Location of register of directors' interests in shares etc 17 January 1989
353 - Register of members 17 January 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 07 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1988
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
363 - Annual Return 19 September 1986
AA - Annual Accounts 02 September 1986
MISC - Miscellaneous document 26 January 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2013 Outstanding

N/A

Legal mortgage 09 January 2008 Outstanding

N/A

Legal mortgage 01 June 2004 Outstanding

N/A

Agreement 12 March 1984 Fully Satisfied

N/A

Floating charge 10 December 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.