- Company Overview for ASHFORD GLASS SUPPLIES LTD (07279667)
- Filing history for ASHFORD GLASS SUPPLIES LTD (07279667)
- People for ASHFORD GLASS SUPPLIES LTD (07279667)
- Charges for ASHFORD GLASS SUPPLIES LTD (07279667)
- More for ASHFORD GLASS SUPPLIES LTD (07279667)
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) |
---|---|---|---|
18 Jul 2025 | CS01 | Confirmation statement made on 10 June 2025 with no updates | |
30 Jun 2025 | AD01 | Registered office address changed from Unit 17 Heron Business Centre Henwood Ashford Kent TN24 8DH England to Unit 125, Ellingham Industrial Estate Ellingham Way Ashford TN23 6LZ on 30 June 2025 | |
14 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
22 Jul 2024 | PSC07 | Cessation of Dennis Peter Keeler as a person with significant control on 22 July 2024 | |
22 Jul 2024 | TM01 | Termination of appointment of Dennis Peter Keeler as a director on 22 July 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
13 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
27 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr Raymond John Allen as a director on 19 October 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
04 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Feb 2020 | AD01 | Registered office address changed from Mpt House Brunswick Road Cobbs Wood Ashford Kent TN23 1EL to Unit 17 Heron Business Centre Henwood Ashford Kent TN24 8DH on 4 February 2020 | |
19 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
06 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
18 Jul 2017 | PSC01 | Notification of Raymond Allen as a person with significant control on 10 June 2017 | |
18 Jul 2017 | PSC01 | Notification of Dennis Peter Keeler as a person with significant control on 10 June 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |