Advanced company searchLink opens in new window

ASH AND STOCK LIMITED

Company number 00705431

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 May 2009 288c Director's change of particulars / anna laugher / 04/05/2009
15 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Jun 2008 363s Return made up to 29/03/08; full list of members
  • 363(287) ‐ Registered office changed on 06/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
27 Feb 2008 287 Registered office changed on 27/02/2008 from, farriers village green, upper basildon, nr reading, berkshire, RG8 8LS
15 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
28 Apr 2007 363s Return made up to 29/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
27 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
20 Apr 2006 363s Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
06 Mar 2006 287 Registered office changed on 06/03/06 from: pegasus court, 32 york lodge, park lane, tilehurst,, reading, berks RG3 5DB
06 Mar 2006 AA Total exemption small company accounts made up to 31 March 2005
02 Sep 2005 395 Particulars of mortgage/charge
28 Jun 2005 363s Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
20 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
20 Apr 2004 363s Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
04 Feb 2004 AA Accounts for a small company made up to 31 March 2003
27 Sep 2003 403a Declaration of satisfaction of mortgage/charge
22 Mar 2003 363s Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
07 Jan 2003 AA Accounts for a small company made up to 31 March 2002
08 Apr 2002 363s Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
09 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001
14 May 2001 395 Particulars of mortgage/charge
10 May 2001 395 Particulars of mortgage/charge
18 Apr 2001 363s Return made up to 29/03/01; full list of members
14 Feb 2001 288b Director resigned
03 Jan 2001 AA Accounts for a small company made up to 31 March 2000