- Company Overview for ASHMEADS (LOUGHTON) MAINTENANCE LIMITED (00868886)
- Filing history for ASHMEADS (LOUGHTON) MAINTENANCE LIMITED (00868886)
- People for ASHMEADS (LOUGHTON) MAINTENANCE LIMITED (00868886)
- More for ASHMEADS (LOUGHTON) MAINTENANCE LIMITED (00868886)
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
|
|
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
|
|
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 |