- Company Overview for ASHLEY JONES LTD (05992783)
- Filing history for ASHLEY JONES LTD (05992783)
- People for ASHLEY JONES LTD (05992783)
- More for ASHLEY JONES LTD (05992783)
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) |
---|---|---|---|
27 Mar 2024 | PSC04 | Change of details for Mr Ashley Donald Jones as a person with significant control on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Ashley Donald Jones on 27 March 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from 7 Deans Terrace Uppingham Rutland Leicestershire LE15 9RX England to 88 Rotary Way Colchester CO3 3LG on 22 March 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
19 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
19 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
04 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
16 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
24 Oct 2017 | CH01 | Director's details changed for Ashley Donald Jones on 11 January 2017 | |
24 Oct 2017 | CH03 | Secretary's details changed for Miss Fiona Louise Salomon on 11 January 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 134 High Street Irchester Wellingborough NN29 7AB England to 7 Deans Terrace Uppingham Rutland Leicestershire LE15 9RX on 24 October 2017 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from 2 Pegwell House Pembury Road London E5 8JS to 134 High Street Irchester Wellingborough NN29 7AB on 15 November 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Ashley Donald Jones on 28 October 2014 |