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)
15 Mar 2021 CH01 Director's details changed for Mr John Douglas Parker on 15 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Rupert Christiaan Ashworth on 15 March 2021
15 Mar 2021 CH03 Secretary's details changed for Mr John Douglas Parker on 15 March 2021
09 Nov 2020 RP04AR01 Second filing of the annual return made up to 1 April 2016
09 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 1 April 2017
09 Nov 2020 RP04AR01 Second filing of the annual return made up to 1 April 2015
30 Oct 2020 PSC04 Change of details for Mr John Douglas Parker as a person with significant control on 1 April 2017
30 Oct 2020 PSC04 Change of details for Mr Rupert Christiaan Ashworth as a person with significant control on 1 April 2017
04 Sep 2020 AA Full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
01 Oct 2019 AAMD Amended full accounts made up to 31 March 2019
01 Oct 2019 AAMD Amended full accounts made up to 31 March 2019
24 Sep 2019 AA Full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
12 Apr 2019 AP01 Appointment of Mr Daniel Hillel Rimer as a director on 10 January 2019
12 Apr 2019 TM01 Termination of appointment of Giuseppe Zocco as a director on 10 January 2019
09 Oct 2018 AA Full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
14 Feb 2018 AP01 Appointment of Mr Maurice Helfgott as a director on 1 April 2017
28 Dec 2017 AA Full accounts made up to 31 March 2017
13 Apr 2017 CS01 01/04/17 Statement of Capital gbp 120.89552
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 09.11.2020.
02 Nov 2016 AA Full accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,089,552
  • ANNOTATION Clarification a second filed AR01 was registered on 09.11.2020.
24 Dec 2015 AA Full accounts made up to 31 March 2015
25 Nov 2015 AD01 Registered office address changed from Unit 30a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF to Unit C Merlin Way New York Industrial Park Newcastle upon Tyne NE27 0QG on 25 November 2015