Advanced company searchLink opens in new window

ASHWOOD GRANGE (WAKEFIELD) LIMITED

Company number 03493448

Filter by category

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 Aug 2014 TM02 Termination of appointment of Deborah Margaret Fowley as a secretary on 9 August 2014
30 Mar 2014 AD01 Registered office address changed from West Wing Durkar House Durkar Durkar Lane Durkar Wakefield West Yorkshire WF4 3AS on 30 March 2014
05 Feb 2014 TM01 Termination of appointment of Nigel Tooby as a director
31 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 8
23 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Apr 2013 AP01 Appointment of Mr Nigel Grant Tooby as a director
11 Mar 2013 AP03 Appointment of Deborah Margaret Fowley as a secretary
11 Mar 2013 TM02 Termination of appointment of Richard Townsley as a secretary
29 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Aug 2012 AD01 Registered office address changed from East Wing Durkar House Durkar Lane Durkar Wakefield West Yorkshire WF4 3AS England on 3 August 2012
01 Apr 2012 TM01 Termination of appointment of William Traynor as a director
30 Mar 2012 AP01 Appointment of Mr Richard Kenneth Townsley as a director
30 Mar 2012 AD01 Registered office address changed from West Wing Durkar House Durkar Lane Durkar Wakefield West Yorkshire WF4 3AS United Kingdom on 30 March 2012
08 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from West Wing Durkar House 25 Durkar Lane Wakefield West Yorkshire WF4 3AS on 8 February 2012
22 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for William Frank Traynor on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Robert John Sawyer on 1 February 2010
13 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Mar 2009 288b Appointment terminated director richard townsley
05 Feb 2009 363a Return made up to 15/01/09; full list of members