Advanced company searchLink opens in new window

S&ASH LTD

Company number 03763541

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)
01 Feb 2016 TM01 Termination of appointment of John Arthur Blease as a director on 28 August 2015
13 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Aug 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 January 2015
06 Aug 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Dec 2014 AA01 Previous accounting period extended from 31 January 2014 to 30 April 2014
23 Sep 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 January 2014
21 Aug 2014 TM02 Termination of appointment of Joan Blease as a secretary on 18 June 2014
21 Aug 2014 TM01 Termination of appointment of Joan Blease as a director on 18 June 2014
21 Aug 2014 AP01 Appointment of Ian James Martin as a director on 18 June 2014
21 Aug 2014 AP01 Appointment of Andrew Garrick Hewitt as a director on 18 June 2014
21 Aug 2014 AD01 Registered office address changed from , 1st Floor, 264, Manchester Road, Warrington, WA1 3RB to Charles House Albert Street Eccles Manchester M30 0PW on 21 August 2014
18 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
01 Jul 2014 MR01 Registration of charge 037635410001
16 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
25 Mar 2014 AR01 Annual return made up to 1 May 2013 with full list of shareholders
02 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
15 Jul 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2022
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
29 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
14 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2022
22 Mar 2012 AP01 Appointment of Mrs Joan Blease as a director
22 Mar 2012 AP03 Appointment of Mrs Joan Blease as a secretary
22 Mar 2012 TM02 Termination of appointment of John Blease as a secretary
20 Jan 2012 CH01 Director's details changed for Mr Jonathan Roi Reeves on 1 January 2011