ASBURY HEATING MAINTENANCE LIMITED

138 Bromham Road, Bedford, MK40 2QW, England
StatusACTIVE
Company No.02046075
CategoryPrivate Limited Company
Incorporated13 Aug 1986
Age37 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

ASBURY HEATING MAINTENANCE LIMITED is an active private limited company with number 02046075. It was incorporated 37 years, 10 months, 22 days ago, on 13 August 1986. The company address is 138 Bromham Road, Bedford, MK40 2QW, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2023

Action Date: 24 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020460750001

Charge creation date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stratten Holdings Limited

Notification date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Lesley Benton

Cessation date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-22

Old address: 1a Kingsbury's Lane Ringwood Hampshire BH24 1EL United Kingdom

New address: 138 Bromham Road Bedford MK40 2QW

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Campbell

Termination date: 2019-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Lesley Benton

Termination date: 2019-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Lesley Benton

Termination date: 2019-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Anne Elizabeth Stratten

Appointment date: 2019-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Michael Stratten

Appointment date: 2019-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

Old address: Suite B Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY England

New address: 1a Kingsbury's Lane Ringwood Hampshire BH24 1EL

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Mary Asbury

Termination date: 2018-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: The Den 149B Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ

New address: Suite B Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 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: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 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: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 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: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 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: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-23

Old address: Unit a, Mulberry Court, Stour Road, Christchurch Dorset BH23 1PS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asbury (electrical and mechanical services) LIMITED\certificate issued on 27/01/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Barbara Mary Asbury

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Jane Lesley Benton

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jane benton / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 28/06/05 from: 14-18 office chambers lansdowne house christchurch road bournemouth BH1 3JU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 09/04/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 23/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 11/05/88; full list of members

Documents

View document PDF


Some Companies

ACURA BUSINESS SOLUTIONS LIMITED

3-4 WHARFSIDE THE BOATYARD,MANCHESTER,M28 2WN

Number:05899631
Status:ACTIVE
Category:Private Limited Company

AVENUES TO ZERO CIC

C/O HEBBLETHWAITES 2 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:09749971
Status:ACTIVE
Category:Community Interest Company

BROOKSTREAM CONSULTANCY LIMITED

28 VIKING,BRACKNELL,RG12 8UL

Number:08025830
Status:ACTIVE
Category:Private Limited Company

MAYFAIR LIVING INTERNATIONAL LIMITED

C/O UHY HACKER YOUNG ST JAMES BUILDING,MANCHESTER,M1 6HT

Number:09788800
Status:ACTIVE
Category:Private Limited Company

PRECAST SCOTLAND LIMITED

CAVALRY PARK,PEEBLES,EH45 9BU

Number:SC445827
Status:ACTIVE
Category:Private Limited Company

SELLCOM DEUTSCHLAND LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05632741
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