Advanced company searchLink opens in new window

ASHMEADS (LOUGHTON) MAINTENANCE LIMITED

Company number 00868886

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)
19 Feb 2020 CH01 Director's details changed for Ellen Constance Chapman on 1 September 2019
19 Feb 2020 CH01 Director's details changed for Shirley Margaret Scott on 1 September 2019
19 Feb 2020 CH01 Director's details changed for Barry Ian Morgan on 1 September 2019
05 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 TM01 Termination of appointment of John Albert Kerry as a director on 7 May 2019
09 May 2019 TM01 Termination of appointment of Ernest James Brennan as a director on 14 February 2019
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
05 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 AP01 Appointment of Mrs Margaret Rose O'neil as a director on 23 July 2018
20 Apr 2018 TM01 Termination of appointment of Josephine Mary Sullivan as a director on 19 February 2018
07 Mar 2018 TM01 Termination of appointment of Hazel Evelyn Starkey as a director on 5 February 2018
15 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
25 Sep 2017 AP01 Appointment of Mrs Monica Rose as a director on 3 July 2017
21 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 17
16 Nov 2015 AP01 Appointment of Mr Kenneth Alfred Reynolds as a director on 30 October 2015
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AP01 Appointment of Mr Reginald Dennis Nash as a director on 18 February 2015
05 Mar 2015 TM01 Termination of appointment of Vera Mabel Bates as a director on 20 May 2014
02 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 17
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 TM01 Termination of appointment of Evelyn Grace Jeffrey as a director on 24 July 2014
21 Jul 2014 AP01 Appointment of Miss Cleopatra Tofts as a director on 9 June 2014