ASD CONTRACTS LTD

38 Tamworth Street, Lichfield, WS13 6JJ, Staffordshire
StatusACTIVE
Company No.05654378
CategoryPrivate Limited Company
Incorporated14 Dec 2005
Age18 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

ASD CONTRACTS LTD is an active private limited company with number 05654378. It was incorporated 18 years, 5 months, 24 days ago, on 14 December 2005. The company address is 38 Tamworth Street, Lichfield, WS13 6JJ, Staffordshire.



Company Fillings

Cessation of a person with significant control

Date: 03 Jun 2024

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-29

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2024

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-29

Psc name: A Person with Significant Control

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-13

Charge number: 056543780020

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056543780019

Charge creation date: 2022-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056543780017

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056543780015

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056543780011

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056543780018

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056543780014

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056543780008

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056543780012

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056543780013

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056543780007

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056543780010

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056543780009

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056543780016

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mrs Samantha Trudy Shaw

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Andrew John Shaw

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Legacy

Date: 12 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/12/2016

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Andy Shaw Developments Ltd

Notification date: 2016-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-26

Officer name: Cynthia Eileen Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056543780018

Charge creation date: 2016-01-29

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed andy shaw developments LIMITED\certificate issued on 02/12/15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-29

Charge number: 056543780017

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056543780016

Charge creation date: 2014-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2014

Action Date: 05 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056543780014

Charge creation date: 2014-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2014

Action Date: 05 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056543780015

Charge creation date: 2014-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056543780011

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056543780012

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056543780013

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056543780008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056543780009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056543780010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056543780007

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-18

Officer name: Mrs Samantha Shaw

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-18

Officer name: Andrew John Shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-16

Old address: 131B Lincoln Road North Birmingham West Midlands B27 6RT

Documents

View document PDF

Legacy

Date: 20 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2011

Action Date: 01 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 24 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-05

Old address: 300 the Avenue Birmingham B27 6NU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 26 Feb 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Shaw

Change date: 2009-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew John Shaw

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Samantha Shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew shaw / 26/02/2009

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/05/07

Documents

View document PDF

Incorporation company

Date: 14 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 TALBOT ROAD LIMITED

32 SHEFFIELD TERRACE,LONDON,W8 7NA

Number:04095246
Status:ACTIVE
Category:Private Limited Company

AMS EDITORIAL SERVICES LIMITED

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:07089976
Status:ACTIVE
Category:Private Limited Company

EPIC EGG LTD

44 ENGLANDS LANE,LONDON,NW3 4UE

Number:08897327
Status:ACTIVE
Category:Private Limited Company

ISF LOCK & SAFE LTD

5 MERGANSER CRESCENT,CRAMLINGTON,NE23 6FF

Number:10919366
Status:ACTIVE
Category:Private Limited Company

LARKHILL COMMUNICATIONS LTD

THE COACH HOUSE HOLME LEA, WEST END,YORK,YO60 6SP

Number:11477566
Status:ACTIVE
Category:Private Limited Company

SIMPLY ELECTRICIAN LTD

15 TAME STREET,WALSALL,WS1 4BB

Number:11772127
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source