Advanced company searchLink opens in new window

ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY

Company number 04895881

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)
09 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
09 Oct 2012 AA Full accounts made up to 30 April 2012
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 17
16 Jul 2012 AP01 Appointment of Mr Michael Richard Pratt as a director
16 Jul 2012 TM01 Termination of appointment of Stuart Robson as a director
27 Sep 2011 AA Full accounts made up to 30 April 2011
20 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
10 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
08 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Geoffrey Drabble on 11 September 2010
07 Oct 2010 CH01 Director's details changed for Mr Stuart Ian Robson on 11 September 2010
13 Aug 2010 AA Group of companies' accounts made up to 30 April 2010
10 Aug 2010 CH03 Secretary's details changed for Mr Eric Watkins on 20 July 2010
29 Sep 2009 363a Return made up to 11/09/09; full list of members
25 Aug 2009 288c Secretary's change of particulars / eric watkins / 25/08/2009
06 Aug 2009 AA Group of companies' accounts made up to 30 April 2009
08 Oct 2008 363a Return made up to 11/09/08; full list of members
22 Sep 2008 AA Group of companies' accounts made up to 30 April 2008
22 Sep 2008 395 Particulars of a mortgage or charge / charge no: 16
08 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /both /charge no 10
08 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /both /charge no 9
02 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
02 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /whole /charge no 12
29 Nov 2007 288c Director's particulars changed