N R ASPHALT LTD

Unit 1 Station Lane Unit 1 Station Lane, Norwich, NR9 3AZ, Norfolk, England
StatusACTIVE
Company No.06799855
CategoryPrivate Limited Company
Incorporated23 Jan 2009
Age15 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

N R ASPHALT LTD is an active private limited company with number 06799855. It was incorporated 15 years, 4 months, 25 days ago, on 23 January 2009. The company address is Unit 1 Station Lane Unit 1 Station Lane, Norwich, NR9 3AZ, Norfolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

New address: Unit 1 Station Lane Ketteringham Norwich Norfolk NR9 3AZ

Old address: Unit 1 Station Lane Hethersett Norwich Norfolk NR9 3AX

Change date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2018

Action Date: 16 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067998550003

Charge creation date: 2018-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Riches

Change date: 2013-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Shirley Riches

Change date: 2013-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Shirley Riches

Change date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Change sail address company with old address

Date: 22 May 2012

Category: Address

Type: AD02

Old address: 119 Caister Road Great Yarmouth Norfolk NR30 4DL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Old address: Tudor Lodge 119 Caister Road Great Yarmouth Norfolk NR30 4DL

Change date: 2012-05-22

Documents

View document PDF

Gazette notice compulsary

Date: 22 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Mar 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Move registers to registered office company

Date: 11 Apr 2011

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 11 Apr 2011

Category: Address

Type: AD02

Old address: 1St Floor Woburn House 84 St Benedicts Street Norwich Norfolk NR2 4AB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Move registers to sail company

Date: 28 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Riches

Change date: 2010-01-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM PLUMBING & HEATING (LEICESTER) LIMITED

21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:07921416
Status:ACTIVE
Category:Private Limited Company

DAVE HUGHES LIMITED

15 ASHDOWN,GOSPORT,PO13 0DF

Number:09245068
Status:ACTIVE
Category:Private Limited Company

ECHO HOUSE LIMITED

ECHO HOUSE RED LION BUSINESS PARK,SURBITON,KT6 7RD

Number:11790377
Status:ACTIVE
Category:Private Limited Company

H.& C.(DEVELOPMENTS)LIMITED

TEMPLE CHAMBERS,COALVILLE,LE67 3QE

Number:00615955
Status:ACTIVE
Category:Private Limited Company

HOYLAND HOMES LETTINGS LIMITED

96 MARKET STREET,EASTLEIGH,SO50 5RE

Number:10135817
Status:ACTIVE
Category:Private Limited Company

ST PAULS STREET NORTH LIMITED

KINGS BUILDING,LYDNEY,GL15 5HE

Number:08178838
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