- Company Overview for ASHBURROW LIMITED (01705794)
- Filing history for ASHBURROW LIMITED (01705794)
- People for ASHBURROW LIMITED (01705794)
- Charges for ASHBURROW LIMITED (01705794)
- More for ASHBURROW LIMITED (01705794)
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 2024 | SH01 |
Statement of capital following an allotment of shares on 18 March 2024
|
|
01 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
06 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
23 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
06 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
24 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
17 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
07 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
26 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
26 Jul 2017 | MR04 | Satisfaction of charge 5 in full | |
26 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
26 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
02 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AP01 | Appointment of Joanne Louise Cooke as a director on 2 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Peter Ashworth Cooke as a director on 2 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Alan Hibbert Wright as a director on 2 June 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|