Aspers (Newcastle) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 28, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ASPINALL'S (NEWCASTLE) LIMITED
Company type | Private Limited Company, Active |
Company Number | 04655461 |
Record last updated | Wednesday, December 6, 2023 9:14:38 AM UTC |
Official Address | 1 Hans Street Brompton There are 49 companies registered at this street |
Postal Code | SW1X0JD |
Sector | Gambling and betting activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 29, 2023 | Appointment of a man as Director and Company Director | |
Registry | Jul 14, 2023 | Resignation of one Director (a man) | |
Registry | Jun 2, 2023 | Resignation of one Director (a man) 4655... | |
Registry | Dec 31, 2022 | Resignation of one Director (a man) | |
Registry | Nov 25, 2022 | Two appointments: 2 men | |
Registry | Jul 1, 2017 | Appointment of a man as Accountant and Director | |
Financials | Mar 28, 2014 | Annual accounts | |
Registry | Feb 6, 2014 | Annual return | |
Registry | May 23, 2013 | Change of particulars for director | |
Financials | Apr 16, 2013 | Annual accounts | |
Registry | Feb 7, 2013 | Annual return | |
Financials | Apr 2, 2012 | Annual accounts | |
Registry | Feb 22, 2012 | Annual return | |
Registry | Jul 21, 2011 | Change of registered office address | |
Financials | Jul 5, 2011 | Annual accounts | |
Registry | May 16, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | May 16, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4655... | |
Registry | May 16, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | May 16, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4655... | |
Registry | May 16, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Feb 17, 2011 | Annual return | |
Registry | Feb 2, 2011 | Company name change | |
Registry | Feb 2, 2011 | Change of name certificate | |
Registry | Feb 2, 2011 | Notice of change of name nm01 - resolution | |
Registry | Jan 6, 2011 | Resignation of one Director | |
Registry | Dec 31, 2010 | Resignation of one Company Director and one Director (a man) | |
Financials | Aug 3, 2010 | Annual accounts | |
Registry | Jul 22, 2010 | Particulars of a mortgage or charge | |
Registry | Jul 21, 2010 | Section 175 comp act 06 08 | |
Registry | Jul 9, 2010 | Particulars of a mortgage or charge | |
Registry | Feb 18, 2010 | Annual return | |
Registry | Oct 29, 2009 | Change of particulars for director | |
Registry | Oct 29, 2009 | Change of particulars for director 4655... | |
Registry | Oct 29, 2009 | Change of particulars for director | |
Registry | Oct 29, 2009 | Change of particulars for secretary | |
Financials | Aug 11, 2009 | Annual accounts | |
Registry | Feb 5, 2009 | Annual return | |
Registry | Oct 8, 2008 | Auditor's letter of resignation | |
Financials | Jul 21, 2008 | Annual accounts | |
Registry | Mar 10, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 10, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 4655... | |
Registry | Feb 7, 2008 | Annual return | |
Registry | Oct 26, 2007 | Particulars of a mortgage or charge | |
Registry | Sep 11, 2007 | Change in situation or address of registered office | |
Registry | Jul 9, 2007 | Particulars of a mortgage or charge | |
Registry | Jul 9, 2007 | Particulars of a mortgage or charge 4655... | |
Registry | Jul 9, 2007 | Particulars of a mortgage or charge | |
Registry | Jun 23, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Apr 1, 2007 | Annual accounts | |
Registry | Feb 20, 2007 | Annual return | |
Registry | Oct 16, 2006 | Appointment of a director | |
Registry | Oct 2, 2006 | Resignation of a director | |
Registry | Oct 2, 2006 | Appointment of a man as Director and Company Director | |
Registry | Sep 5, 2006 | Particulars of a mortgage or charge | |
Financials | Feb 15, 2006 | Annual accounts | |
Registry | Feb 15, 2006 | Annual return | |
Registry | Oct 24, 2005 | Particulars of a mortgage or charge | |
Registry | May 18, 2005 | Appointment of a secretary | |
Registry | May 18, 2005 | Resignation of a secretary | |
Registry | May 9, 2005 | Appointment of a man as Secretary | |
Registry | Apr 4, 2005 | Particulars of a mortgage or charge | |
Registry | Feb 10, 2005 | Annual return | |
Financials | Dec 8, 2004 | Annual accounts | |
Registry | Feb 17, 2004 | Annual return | |
Registry | Mar 24, 2003 | Change of accounting reference date | |
Registry | Mar 17, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 21, 2003 | Appointment of a director | |
Registry | Feb 13, 2003 | Resignation of a director | |
Registry | Feb 13, 2003 | Appointment of a director | |
Registry | Feb 13, 2003 | Appointment of a director 4655... | |
Registry | Feb 13, 2003 | Resignation of a director | |
Registry | Feb 13, 2003 | Appointment of a director | |
Registry | Feb 4, 2003 | Six appointments: 6 men | |