Advanced company searchLink opens in new window

ASHLEIGH'S BUILDERS LTD

Company number 05284371

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)
20 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
11 Nov 2022 AD01 Registered office address changed from Ashley House Saltersford Lane Alton Stoke-on-Trent ST10 4AU England to Woodbine Cottage Saltersford Lane Alton Stoke-on-Trent ST10 4AU on 11 November 2022
04 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with updates
27 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
16 Dec 2019 AAMD Amended total exemption full accounts made up to 31 October 2018
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
06 Nov 2019 CH01 Director's details changed for Mr Mark Geal on 1 November 2019
06 Nov 2019 PSC04 Change of details for Mr Mark Geal as a person with significant control on 1 November 2019
06 Nov 2019 AD01 Registered office address changed from Unit F6 , Daisybank Business Centre 17-19 Leek Road Cheadle Stoke-on-Trent ST10 1JE England to Ashley House Saltersford Lane Alton Stoke-on-Trent ST10 4AU on 6 November 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
03 Dec 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
03 Dec 2018 PSC04 Change of details for Mr Mark Geal as a person with significant control on 1 November 2018
03 Dec 2018 CH01 Director's details changed for Mark Geal on 1 November 2018
11 Sep 2018 AD01 Registered office address changed from 2 Hillrise Alton Stoke-on-Trent ST10 4BA England to Unit F6 , Daisybank Business Centre 17-19 Leek Road Cheadle Stoke-on-Trent ST10 1JE on 11 September 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
10 May 2018 PSC04 Change of details for Mr Mark Geal as a person with significant control on 8 May 2018
10 May 2018 CH01 Director's details changed for Mark Geal on 8 May 2018
10 May 2018 AD01 Registered office address changed from 396 Uttoxeter Road Blythe Bridge Stoke-on-Trent ST11 9nd England to 2 Hillrise Alton Stoke-on-Trent ST10 4BA on 10 May 2018
14 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with no updates