ASPRAY LIMITED
Status | ACTIVE |
Company No. | 05448533 |
Category | Private Limited Company |
Incorporated | 10 May 2005 |
Age | 19 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
ASPRAY LIMITED is an active private limited company with number 05448533. It was incorporated 19 years, 30 days ago, on 10 May 2005. The company address is 9 Dalton Court, Darwen, BB3 0DG, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 08 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 28 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 29 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Appoint person director company with name date
Date: 06 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hayley Mcsherry
Appointment date: 2021-12-02
Documents
Appoint person director company with name date
Date: 06 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kimberley Ann Perkins
Appointment date: 2021-12-02
Documents
Confirmation statement with updates
Date: 27 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-11
Charge number: 054485330003
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-26
Officer name: Andrea Marie Loasby
Documents
Confirmation statement with updates
Date: 26 Aug 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 22 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts amended with made up date
Date: 17 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Cessation of a person with significant control
Date: 16 Jul 2018
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jwmw Ltd
Cessation date: 2017-07-13
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jwmw Ltd
Notification date: 2017-07-14
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-11
Officer name: Mr James William Michael Whittle
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Andrea Marie Loasby
Change date: 2016-05-11
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
Change date: 2016-05-11
Old address: 9 Dalton Court Darwen Lancashire BB3 0DG
New address: 9 Dalton Court Darwen Lancashire BB3 0DG
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-03
Officer name: Mr James William Michael Whittle
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-03
Old address: Fell Side Farm Church Lane Whitechapel Preston Lancs PR3 2EP
New address: 9 Dalton Court Darwen Lancashire BB3 0DG
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Andrea Loasby
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Mortgage satisfy charge full
Date: 14 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054485330001
Documents
Mortgage create with deed with charge number
Date: 14 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054485330002
Documents
Capital allotment shares
Date: 03 Mar 2014
Action Date: 21 Feb 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-02-21
Documents
Mortgage create with deed with charge number
Date: 04 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054485330001
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Michael Whittle
Change date: 2010-05-10
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james whittle / 01/02/2009
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary turner little company secretaries LIMITED
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from regency house westminster place york business park, nether poppleton york YO26 6RW united kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 19/06/2008 from regency house, westminster place york business park york north yorkshire YO26 6RW
Documents
Legacy
Date: 19 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 18 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/05/05--------- £ si 2@1=2 £ ic 4/6
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1A CHALONER STREET,GUISBOROUGH,TS14 6QD
Number: | 09907511 |
Status: | ACTIVE |
Category: | Private Limited Company |
724 CAPABILITY GREEN,LUTON,LU1 3LU
Number: | 11302993 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CHARLBERT STREET,LONDON,NW8 6JN
Number: | 00443461 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A LEICESTER ROAD,LEICESTER,LE8 4GR
Number: | 06298038 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FITZALAN STREET,GLOSSOP,SK13 7DL
Number: | 11689610 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARKSPUR COURT MANAGEMENT LIMITED
12 CLYDE ROAD,WALLINGTON,SM6 8PZ
Number: | 01145361 |
Status: | ACTIVE |
Category: | Private Limited Company |