Advanced company searchLink opens in new window

ASHLEY PLANT HIRE AND RECLAMATION LIMITED

Company number 04559988

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)
24 May 2024 AA Unaudited abridged accounts made up to 31 January 2024
15 Feb 2024 MR01 Registration of charge 045599880003, created on 13 February 2024
12 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
20 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
28 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
01 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
02 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 January 2020
20 Feb 2020 AD01 Registered office address changed from 1 City Road East Manchester M15 4PN England to Brickhill Yard Brickhill Lane Ashley Altrincham Cheshire WA15 0QF on 20 February 2020
14 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
18 Apr 2019 CH01 Director's details changed for Mr Andrew Frank Daniel on 18 March 2019
18 Apr 2019 PSC04 Change of details for Ms Josephine Mary Daniel as a person with significant control on 6 April 2016
18 Apr 2019 CH03 Secretary's details changed for Josephine Mary Daniel on 18 March 2019
18 Apr 2019 PSC04 Change of details for Mr Andrew Frank Daniel as a person with significant control on 6 April 2016
18 Apr 2019 CH01 Director's details changed for Ms Josephine Mary Daniel on 18 March 2019
08 Apr 2019 AD01 Registered office address changed from C/O Boardman Conway 23a High Street Weaverham Northwich Cheshire CW8 3HA to 1 City Road East Manchester M15 4PN on 8 April 2019
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
25 Jul 2018 MR01 Registration of charge 045599880002, created on 13 July 2018
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 100
26 Jun 2018 SH08 Change of share class name or designation
26 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association