Advanced company searchLink opens in new window

ASHLEY WOOD RECOVERY LIMITED

Company number 03752288

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)
29 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
08 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Jan 2024 MR01 Registration of charge 037522880006, created on 22 January 2024
29 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
07 Jul 2023 AD01 Registered office address changed from Suite 5 Brightwater House Ringwood BH24 1AP United Kingdom to Unit C Enterprise Park Piddlehinton Dorchester DT2 7UA on 7 July 2023
03 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
24 Oct 2022 PSC07 Cessation of Bride Valley Recovery (South West) Limited as a person with significant control on 13 October 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
24 Oct 2022 PSC01 Notification of David Hankey as a person with significant control on 13 October 2022
24 Oct 2022 TM01 Termination of appointment of Michael Raymond Hankey as a director on 13 October 2022
24 Oct 2022 AP01 Appointment of Mr David John Hankey as a director on 13 October 2022
10 May 2022 AD01 Registered office address changed from Ashley Wood Service Station Blandford Dorset DT11 9JJ to Suite 5 Brightwater House Ringwood BH24 1AP on 10 May 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
27 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
15 Oct 2021 PSC02 Notification of Bride Valley Recovery (South West) Limited as a person with significant control on 26 September 2019
27 Jul 2021 MR01 Registration of charge 037522880005, created on 27 July 2021
22 Jun 2021 AA Total exemption full accounts made up to 30 April 2020
02 Jun 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
10 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with updates
10 Jun 2020 PSC07 Cessation of Jeffrey Bungey as a person with significant control on 26 September 2019
10 Jun 2020 PSC07 Cessation of Jacqueline Ann Bungey as a person with significant control on 26 September 2019
19 Feb 2020 TM01 Termination of appointment of Jeffrey Bungey as a director on 17 February 2020
19 Feb 2020 AP01 Appointment of Mr Michael Raymond Hankey as a director on 1 February 2020
11 Nov 2019 AP01 Appointment of Mr Jeffrey Bungey as a director on 8 November 2019