- Company Overview for ASHRIDGE ENGINEERING LIMITED (01468514)
- Filing history for ASHRIDGE ENGINEERING LIMITED (01468514)
- People for ASHRIDGE ENGINEERING LIMITED (01468514)
- Charges for ASHRIDGE ENGINEERING LIMITED (01468514)
- More for ASHRIDGE ENGINEERING LIMITED (01468514)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
27 Jan 2016 | AP01 | Appointment of Mr Keith William Hamer as a director on 1 January 2016 | |
27 Oct 2015 | MR01 | Registration of charge 014685140002, created on 23 October 2015 | |
18 Jun 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 May 2016 | |
18 Jun 2015 | AD01 | Registered office address changed from Unit 1a 58 North Road Industrial Estate Okehampton Devon EX20 1BQ to The Custom House the Strand Barnstaple Devon EX31 1EU on 18 June 2015 | |
18 Jun 2015 | ANNOTATION |
Rectified The AP01 was removed from the public register on 18TH September 2015 as it was invalid or ineffective
|
|
18 Jun 2015 | ANNOTATION |
Rectified The AP01 was removed from the public register on 18TH September 2015 as it was invalid or ineffective
|
|
17 Jun 2015 | TM02 | Termination of appointment of Jennifer Wendy Orchard as a secretary on 21 May 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Jennifer Wendy Orchard as a director on 21 May 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Alan Orchard as a director on 21 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Simon Jonathan Cole as a director on 21 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Roy Wyatt as a director on 21 May 2015 | |
09 Jun 2015 | TM02 | Termination of appointment of Jennifer Wendy Orchard as a secretary on 21 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Jennifer Wendy Orchard as a director on 21 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Alan Orchard as a director on 21 May 2015 | |
09 Jun 2015 | SH03 | Purchase of own shares. | |
15 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2015
|
|
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders |