Advanced company searchLink opens in new window

ASHWORTH AND PARKER LIMITED

Company number 06866013

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)
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
09 Feb 2024 AD01 Registered office address changed from Unit C Merlin Way New York Industrial Park Newcastle upon Tyne NE27 0QG United Kingdom to 1 Parsons Road Washington NE37 1EZ on 9 February 2024
08 Feb 2024 TM01 Termination of appointment of Patrizio Di Marco as a director on 15 November 2023
03 Oct 2023 AA Full accounts made up to 31 March 2023
28 Sep 2023 CH01 Director's details changed for William Parker Gundersen on 15 September 2023
28 Sep 2023 CH01 Director's details changed for Mr Patrizio Di Marco on 18 September 2023
06 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
16 Dec 2022 AA Full accounts made up to 31 March 2022
10 Nov 2022 RP04AP01 Second filing for the appointment of Mr William Parker Gundersen as a director
18 Aug 2022 AP01 Appointment of Mr William Parker Gundersen as a director on 5 August 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 10.11.2022.
12 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
29 Dec 2021 AA Full accounts made up to 31 March 2021
02 Nov 2021 AP01 Appointment of Mr Patrizio Di Marco as a director on 21 October 2021
05 Jul 2021 MR01 Registration of charge 068660130003, created on 2 July 2021
11 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
22 Apr 2021 MA Memorandum and Articles of Association
22 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 123.10448
14 Apr 2021 TM01 Termination of appointment of Daniel Hillel Rimer as a director on 1 April 2021
13 Apr 2021 PSC02 Notification of Lobster Bidco Limited as a person with significant control on 1 April 2021
13 Apr 2021 PSC07 Cessation of John Douglas Parker as a person with significant control on 1 April 2021
13 Apr 2021 PSC07 Cessation of Rupert Christiaan Ashworth as a person with significant control on 1 April 2021
13 Apr 2021 TM01 Termination of appointment of Maurice Harold Helfgott as a director on 1 April 2021
13 Apr 2021 TM01 Termination of appointment of Peter Emerson as a director on 1 April 2021
15 Mar 2021 CH01 Director's details changed for Mr John Douglas Parker on 15 March 2021