Advanced company searchLink opens in new window

ASHCOT CONSTRUCTION LTD

Company number 10838293

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)
12 Apr 2024 AD01 Registered office address changed from North Pole Otterford Chard TA20 3QT England to Barn 1B Martock Workspace Stoke Road Martock TA12 6RR on 12 April 2024
08 Mar 2024 PSC04 Change of details for Mr Lee John Slade as a person with significant control on 8 March 2024
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
08 Mar 2024 AP01 Appointment of Mr Jonathan, Philip Ward as a director on 8 March 2024
08 Mar 2024 PSC01 Notification of Jonathan, Philip Ward as a person with significant control on 7 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 TM01 Termination of appointment of Oliver Grieve as a director on 11 August 2023
12 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 AD01 Registered office address changed from Unit 1a Martock Workspace Stoke Road Martock Somerset TA12 6RR England to North Pole Otterford Chard TA20 3QT on 11 August 2022
11 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
07 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
09 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise of the sum of £62 31/03/2021
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 100.00
03 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Jan 2021 TM01 Termination of appointment of Darren Porter as a director on 18 December 2020
25 Jan 2021 SH06 Cancellation of shares. Statement of capital on 2 December 2020
  • GBP 62
07 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
25 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
23 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
08 Jan 2020 PSC01 Notification of Lee Slade as a person with significant control on 6 January 2020
06 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 6 January 2020