- Company Overview for ASHBAND LIMITED (04409592)
- Filing history for ASHBAND LIMITED (04409592)
- People for ASHBAND LIMITED (04409592)
- Charges for ASHBAND LIMITED (04409592)
- More for ASHBAND LIMITED (04409592)
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) |
---|---|---|---|
20 Apr 2017 | TM01 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
19 Dec 2016 | TM02 | Termination of appointment of a secretary | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
14 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary | |
13 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 | |
04 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
14 Mar 2016 | AP01 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 | |
14 Mar 2016 | CH01 | Director's details changed for Charles Butters on 1 March 2016 | |
01 Mar 2016 | AP01 | Appointment of Paul Stuart Macey as a director on 22 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 | |
30 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Jul 2015 | AUD | Auditor's resignation | |
10 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
05 Feb 2015 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | TM01 | Termination of appointment of Andrew Miles as a director | |
24 Feb 2014 | AA01 | Current accounting period shortened from 21 May 2014 to 31 March 2014 | |
24 Feb 2014 | AA | Full accounts made up to 21 May 2013 | |
17 Feb 2014 | TM01 | Termination of appointment of Andrew Miles as a director | |
25 Nov 2013 | CH01 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 |