- Company Overview for ASHWICK RESOURCES LIMITED (06488895)
- Filing history for ASHWICK RESOURCES LIMITED (06488895)
- People for ASHWICK RESOURCES LIMITED (06488895)
- More for ASHWICK RESOURCES LIMITED (06488895)
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) |
---|---|---|---|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
07 Nov 2011 | AAMD | Amended accounts made up to 31 January 2011 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Jun 2010 | AD01 | Registered office address changed from 45a Harbour Avenue, Comberton Cambridge Cambridgeshire CB23 7DD on 10 June 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Edward Yoxall on 1 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Dr Janet Gilbert on 1 February 2010 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
23 Feb 2009 | 288c | Director's change of particulars / edward yoxall / 23/02/2009 | |
30 Jan 2008 | NEWINC | Incorporation |