Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-05-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/05/2017 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES |
2023-05-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK DAVEY GROUP HOLDINGS LTD |
2023-05-02 |
update statutory_documents CESSATION OF SANDRA JOAN NEWSON AS A PSC |
2023-05-02 |
update statutory_documents CESSATION OF STEPHEN SHAUN DAVEY AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-15 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-08-07 |
delete company_previous_name ANGLIA ASPHALT SERVICES LTD |
2022-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-02-10 |
delete source_ip 95.215.225.4 |
2022-02-10 |
insert source_ip 95.215.227.19 |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-01-29 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN SHAUN DAVEY / 01/12/2021 |
2021-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANDRA JOAN NEWSON / 01/12/2021 |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
2021-02-01 |
update description |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-13 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-28 |
delete source_ip 193.33.186.155 |
2020-06-28 |
insert source_ip 95.215.225.4 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2020-01-28 |
update website_status MaintenancePage => OK |
2020-01-28 |
delete source_ip 160.153.136.3 |
2020-01-28 |
insert source_ip 193.33.186.155 |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-11 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-08-29 |
update website_status OK => MaintenancePage |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2018-12-11 |
delete address Ipswich Road, Brome, Eye, Suffolk IP23 8AW |
2018-12-11 |
delete email fr..@frankdaveyltd.com |
2018-12-11 |
delete email fr..@frankdaveyltd.com |
2018-12-11 |
delete email ne..@frankdaveyltd.com |
2018-12-11 |
delete source_ip 208.109.181.164 |
2018-12-11 |
insert address Ipswich Road, Brome, Eye, Suffolk IP23 8BW |
2018-12-11 |
insert address OAKSMERE BUSINESS PARK, EYE, SUFFOLK, IP23 8BW |
2018-12-11 |
insert email ph..@frankdaveyltd.com |
2018-12-11 |
insert source_ip 160.153.136.3 |
2018-12-06 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-06 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-16 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-12 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update num_mort_charges 0 => 1 |
2017-09-07 |
update num_mort_outstanding 0 => 1 |
2017-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035646450001 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-01-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-20 |
delete address ARIESMEAD GARDEN HOUSE LANE RICKINGHALL DISS NORFOLK IP22 1EA |
2016-12-20 |
insert address WALNUT TREE HOUSE GARDEN HOUSE LANE RICKINGHALL DISS ENGLAND IP22 1EA |
2016-12-20 |
update registered_address |
2016-12-16 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2016 FROM
ARIESMEAD
GARDEN HOUSE LANE RICKINGHALL
DISS
NORFOLK
IP22 1EA |
2016-06-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-06-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-05-17 |
update statutory_documents 14/05/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-15 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-06-07 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-05-19 |
update statutory_documents 14/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-20 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-06-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-05-16 |
update statutory_documents 14/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-26 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-06-26 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-15 |
update statutory_documents 14/05/13 FULL LIST |
2013-01-30 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-19 |
update statutory_documents 14/05/12 FULL LIST |
2012-02-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-16 |
update statutory_documents 14/05/11 FULL LIST |
2011-02-07 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-03 |
update statutory_documents 14/05/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN NEWSON / 02/10/2009 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHAUN DAVEY / 02/10/2009 |
2009-11-19 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-16 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-16 |
update statutory_documents RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
2007-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2005-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-27 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2004-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2004-05-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2003-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/02 FROM:
OLD SACK FACTORY NORWICH ROAD
SCOLE
DISS
NORFOLK IP21 4DY |
2002-07-11 |
update statutory_documents COMPANY NAME CHANGED
ANGLIA ASPHALT SERVICES LTD
CERTIFICATE ISSUED ON 11/07/02 |
2002-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-24 |
update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
2002-03-21 |
update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-05-25 |
update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
2000-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-06-07 |
update statutory_documents RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
1998-06-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-06-01 |
update statutory_documents S369(4) SHT NOTICE MEET 14/05/98 |
1998-06-01 |
update statutory_documents COMPANY NAME CHANGED
ANGLIA ASPHALT SERVICES LTD
CERTIFICATE ISSUED ON 02/06/98 |
1998-06-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/98 |
1998-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-30 |
update statutory_documents SECRETARY RESIGNED |
1998-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |