- Company Overview for ASHWELL & BARRIE LIMITED (08838651)
- Filing history for ASHWELL & BARRIE LIMITED (08838651)
- People for ASHWELL & BARRIE LIMITED (08838651)
- Charges for ASHWELL & BARRIE LIMITED (08838651)
- More for ASHWELL & BARRIE LIMITED (08838651)
| 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 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
| 15 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
| 13 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
| 25 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
| 11 Jan 2024 | AD01 | Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom to Essex House 8 the Shrubberies George Lane London Greater London E18 1BD on 11 January 2024 | |
| 28 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
| 23 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
| 09 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
| 28 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
| 13 Jan 2022 | AD01 | Registered office address changed from Essex House 7 the Shrubberies George Lane South Woodford London E18 1BD to 8 the Shrubberies George Lane South Woodford London E18 1BD on 13 January 2022 | |
| 30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
| 21 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
| 06 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
| 22 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
| 09 Jan 2020 | PSC04 | Change of details for Mr Simon Anthony Harris as a person with significant control on 9 January 2020 | |
| 09 Jan 2020 | CH01 | Director's details changed for Mr Simon Anthony Harris on 9 January 2020 | |
| 18 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
| 07 Feb 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
| 29 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
| 23 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
| 30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 31 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
| 27 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
| 11 Jan 2016 | AD01 | Registered office address changed from 138 Stansted Road Bishop?S Stortford Hertfordshire CM23 2AT to Essex House 7 the Shrubberies George Lane South Woodford London E18 1BD on 11 January 2016 | |
| 09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued |