About

Registered Number: 03747092
Date of Incorporation: 07/04/1999 (26 years ago)
Company Status: Active
Registered Address: Unit 10 Deanfield Drive, Link 59 Business Park, Clitheroe, Lancashire, BB7 1QJ

 

Founded in 1999, The Asphalt Works Ltd has its registered office in Clitheroe, it has a status of "Active". This organisation does not have any directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 27 March 2020
MR04 - N/A 11 November 2019
MR04 - N/A 11 November 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 21 May 2009
395 - Particulars of a mortgage or charge 18 December 2008
AA - Annual Accounts 19 November 2008
363a - Annual Return 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 15 May 2007
287 - Change in situation or address of Registered Office 13 April 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 11 May 2004
287 - Change in situation or address of Registered Office 21 August 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 24 June 2003
AA - Annual Accounts 30 January 2003
287 - Change in situation or address of Registered Office 02 June 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 18 January 2001
395 - Particulars of a mortgage or charge 07 November 2000
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
225 - Change of Accounting Reference Date 19 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 January 2007 Fully Satisfied

N/A

Debenture 01 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.