Advanced company searchLink opens in new window

ASHWELL RECYCLED TIMBER PRODUCTS LIMITED

Company number 04358838

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)
03 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
17 Mar 2023 LIQ02 Statement of affairs
17 Mar 2023 AD01 Registered office address changed from Room 5 88a High Street Billericay CM12 9BT England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 17 March 2023
17 Mar 2023 600 Appointment of a voluntary liquidator
17 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-02
16 Nov 2022 AD01 Registered office address changed from 40 Meadow Crescent Purdis Farm Ipswich IP3 8GD England to Room 5 88a High Street Billericay CM12 9BT on 16 November 2022
28 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
23 Sep 2020 AD01 Registered office address changed from Wick Place Farm Brentwood Road Bulphan Upminster Essex RM14 3TL England to 40 Meadow Crescent Purdis Farm Ipswich IP3 8GD on 23 September 2020
05 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
11 Oct 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
22 Mar 2018 PSC01 Notification of David Tutt as a person with significant control on 10 March 2018
22 Mar 2018 PSC01 Notification of Andrew John Tutt as a person with significant control on 6 April 2016
22 Mar 2018 PSC07 Cessation of Brenda Elsie Tutt as a person with significant control on 10 March 2018
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Mar 2017 CH01 Director's details changed for Ms Janine Brenda Davies-Tutt on 21 March 2017
07 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 AD01 Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Wick Place Farm Brentwood Road Bulphan Upminster Essex RM14 3TL on 13 July 2016