Advanced company searchLink opens in new window

ASHTEAD GROUP PUBLIC LIMITED COMPANY

Company number 01807982

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2016 CH01 Director's details changed for Geoffrey Drabble on 13 October 2016
13 Oct 2016 CH01 Director's details changed for Mr Satpal Singh Dhaiwal on 13 October 2016
13 Oct 2016 CH03 Secretary's details changed for Mr Eric Watkins on 13 October 2016
13 Oct 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,985,167.9
05 Oct 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,935,167.9
03 Oct 2016 CH01 Director's details changed for Mr Ian Calvert Sutcliffe on 3 October 2016
20 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Sep 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,805,167.9
16 Sep 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,855,167.9
16 Sep 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,875,167.9
16 Sep 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,925,167.9
13 Sep 2016 TM01 Termination of appointment of Bruce Allan Edwards as a director on 8 September 2016
13 Sep 2016 TM01 Termination of appointment of Michael Burrow as a director on 8 September 2016
13 Sep 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,800,556.8
23 Aug 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,781,171
03 Aug 2016 AA Group of companies' accounts made up to 30 April 2016
01 Aug 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,779,039.5
13 Jul 2016 AP01 Appointment of Mrs Tanya Dianne Fratto as a director on 4 July 2016
27 Jun 2016 AP01 Appointment of Lucinda Jane Riches as a director on 1 June 2016
30 Oct 2015 AR01 Annual return made up to 27 October 2015 no member list
Statement of capital on 2015-10-30
  • GBP 55,332,555.4
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accounts adopted. Directors report approved. Final dividend approved. Nine directors re-elected. Deloitte LLP reappointed as auditor. Directors authorised remumeration of the auditor. Calling of general meeting on not less than 14 days notice. Other company business 02/09/2015
23 Sep 2015 AD01 Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 23 September 2015
10 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 October 2014
05 Aug 2015 AA Group of companies' accounts made up to 30 April 2015
19 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 55,332,555.4

Statement of capital on 2015-07-22
  • GBP 55,332,555.4
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/07/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2015