Advanced company searchLink opens in new window

ASHWOOD TIMBER & PLASTICS LIMITED

Company number 05814287

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)
09 Jun 2016 AP01 Appointment of Mr Ivan Alexander Chambers Lourie as a director on 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Nicholas Leonard Lourie as a director on 10 April 2016
08 Jun 2016 TM02 Termination of appointment of Nicholas Leonard Lourie as a secretary on 10 April 2016
04 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
17 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
20 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
22 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
09 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013
31 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
25 Mar 2012 AD01 Registered office address changed from C/O Libra Business Essentials Ltd Unit 1 Wellington Yard St. John Street Ashbourne Derbyshire DE6 1GH United Kingdom on 25 March 2012
24 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Nicholas Leonard Lourie on 11 May 2011
26 May 2011 TM01 Termination of appointment of Naomi Chambers as a director
26 May 2011 CH03 Secretary's details changed for Nicholas Leonard Lourie on 11 May 2011
21 Mar 2011 AD01 Registered office address changed from the Old Post Office Mappleton Derbyshire DE6 2AB on 21 March 2011
12 Jul 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Dr Naomi Catherine Chambers on 11 May 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 May 2010
26 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Jun 2009 363a Return made up to 11/05/09; full list of members
06 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
21 May 2008 363a Return made up to 11/05/08; full list of members