Advanced company searchLink opens in new window

ASHWELL DEVELOPMENTS LIMITED

Company number 10109209

Filter by category

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)
06 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
05 Dec 2023 MR01 Registration of charge 101092090005, created on 1 December 2023
05 Dec 2023 MR01 Registration of charge 101092090006, created on 1 December 2023
05 Jun 2023 AA Micro company accounts made up to 30 April 2023
08 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
18 Jan 2022 MR04 Satisfaction of charge 101092090002 in full
18 Jan 2022 MR04 Satisfaction of charge 101092090004 in full
18 Jan 2022 MR04 Satisfaction of charge 101092090003 in full
18 Jan 2022 MR04 Satisfaction of charge 101092090001 in full
17 Oct 2021 CH01 Director's details changed for Mr Neil Jason Cain on 14 October 2021
17 Oct 2021 CH01 Director's details changed for Miss Kellie Ann Garwood on 14 October 2021
17 Oct 2021 PSC04 Change of details for Miss Kellie Ann Garwood as a person with significant control on 14 October 2021
17 Oct 2021 PSC04 Change of details for Mr Neil Jason Cain as a person with significant control on 14 October 2021
15 Oct 2021 AD01 Registered office address changed from Tamar Willow Close Doddinghurst Brentwood CM15 0rd England to Mill View Hay Green Lane Hook End Brentwood CM15 0NT on 15 October 2021
22 Jun 2021 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 PSC04 Change of details for Mr Neil Jason Cain as a person with significant control on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Miss Kellie Ann Garwood on 21 April 2021
21 Apr 2021 PSC04 Change of details for Miss Kellie Ann Garwood as a person with significant control on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Neil Jason Cain on 21 April 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
17 Jan 2021 AD01 Registered office address changed from 2 Cornerhouse Buildings Claydons Lane Rayleigh SS6 7UP England to Tamar Willow Close Doddinghurst Brentwood CM15 0rd on 17 January 2021
21 Sep 2020 MR01 Registration of charge 101092090004, created on 21 September 2020
21 Sep 2020 MR01 Registration of charge 101092090003, created on 21 September 2020