ASD CONTRACTS LTD
Status | ACTIVE |
Company No. | 05654378 |
Category | Private Limited Company |
Incorporated | 14 Dec 2005 |
Age | 18 years, 5 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 01 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056543780017
Documents
Mortgage satisfy charge full
Date: 01 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 01 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056543780015
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056543780011
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056543780018
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056543780014
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056543780008
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056543780012
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056543780013
Documents
Mortgage satisfy charge full
Date: 30 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056543780007
Documents
Mortgage satisfy charge full
Date: 30 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 30 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056543780010
Documents
Mortgage satisfy charge full
Date: 30 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056543780009
Documents
Mortgage satisfy charge full
Date: 30 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056543780016
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Oct 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 14/12/2016
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 13 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056543780011
Documents
Mortgage create with deed with charge number
Date: 13 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056543780012
Documents
Mortgage create with deed with charge number
Date: 13 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056543780013
Documents
Mortgage create with deed with charge number
Date: 28 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056543780008
Documents
Mortgage create with deed with charge number
Date: 28 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056543780009
Documents
Mortgage create with deed with charge number
Date: 28 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056543780010
Documents
Mortgage create with deed with charge number
Date: 29 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056543780007
Documents
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
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
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
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
Legacy
Date: 20 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
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
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
Legacy
Date: 20 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
Capital allotment shares
Date: 26 Sep 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-01
Capital : 200 GBP
Documents
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
Legacy
Date: 23 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 24 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
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
Legacy
Date: 28 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 28 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew shaw / 26/02/2009
Documents
Legacy
Date: 05 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
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
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/05/07
Documents
Some Companies
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 |
44 ENGLANDS LANE,LONDON,NW3 4UE
Number: | 08897327 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MERGANSER CRESCENT,CRAMLINGTON,NE23 6FF
Number: | 10919366 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE HOLME LEA, WEST END,YORK,YO60 6SP
Number: | 11477566 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TAME STREET,WALSALL,WS1 4BB
Number: | 11772127 |
Status: | ACTIVE |
Category: | Private Limited Company |