Having been setup in 1997, Guaranteed Asphalt Ltd has its registered office in London. We don't currently know the number of employees at this company. The company has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Lewis John | 08 January 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 April 2020 | |
CS01 - N/A | 19 November 2019 | |
AA - Annual Accounts | 11 April 2019 | |
MR04 - N/A | 04 February 2019 | |
CS01 - N/A | 07 November 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 18 October 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
AA - Annual Accounts | 12 July 2017 | |
CH03 - Change of particulars for secretary | 31 October 2016 | |
CS01 - N/A | 05 October 2016 | |
CH03 - Change of particulars for secretary | 03 October 2016 | |
CS01 - N/A | 03 October 2016 | |
CH03 - Change of particulars for secretary | 03 October 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AR01 - Annual Return | 11 April 2016 | |
CH01 - Change of particulars for director | 11 April 2016 | |
CH01 - Change of particulars for director | 11 April 2016 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 07 January 2014 | |
MR01 - N/A | 11 December 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AUD - Auditor's letter of resignation | 06 March 2013 | |
AAMD - Amended Accounts | 27 February 2013 | |
TM01 - Termination of appointment of director | 18 February 2013 | |
AP01 - Appointment of director | 28 January 2013 | |
AP01 - Appointment of director | 28 January 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 19 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2012 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 21 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
CH03 - Change of particulars for secretary | 21 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
SH01 - Return of Allotment of shares | 25 January 2011 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
AA - Annual Accounts | 19 February 2010 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 19 February 2009 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 09 January 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
363a - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 03 October 2005 | |
AA - Annual Accounts | 29 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
363s - Annual Return | 07 March 2005 | |
395 - Particulars of a mortgage or charge | 15 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 16 December 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 28 February 2003 | |
363s - Annual Return | 22 February 2002 | |
AA - Annual Accounts | 05 December 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
363s - Annual Return | 15 March 2001 | |
AA - Annual Accounts | 03 November 2000 | |
RESOLUTIONS - N/A | 27 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2000 | |
123 - Notice of increase in nominal capital | 27 July 2000 | |
AAMD - Amended Accounts | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 30 June 2000 | |
287 - Change in situation or address of Registered Office | 13 March 2000 | |
363s - Annual Return | 24 February 2000 | |
AA - Annual Accounts | 18 January 2000 | |
395 - Particulars of a mortgage or charge | 05 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 October 1999 | |
287 - Change in situation or address of Registered Office | 30 March 1999 | |
363s - Annual Return | 01 March 1999 | |
AA - Annual Accounts | 13 January 1999 | |
288a - Notice of appointment of directors or secretaries | 04 January 1999 | |
288b - Notice of resignation of directors or secretaries | 04 January 1999 | |
225 - Change of Accounting Reference Date | 15 September 1998 | |
363s - Annual Return | 12 May 1998 | |
CERTNM - Change of name certificate | 03 June 1997 | |
288a - Notice of appointment of directors or secretaries | 07 March 1997 | |
288a - Notice of appointment of directors or secretaries | 07 March 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
287 - Change in situation or address of Registered Office | 07 March 1997 | |
NEWINC - New incorporation documents | 19 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 December 2013 | Fully Satisfied |
N/A |
Debenture | 23 February 2010 | Fully Satisfied |
N/A |
Debenture | 14 January 2005 | Outstanding |
N/A |
Deed of assignment | 27 October 1999 | Fully Satisfied |
N/A |