Advanced company searchLink opens in new window

ASHMAN & CLOUGH LIMITED

Company number 01054247

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)
16 Dec 2015 CH04 Secretary's details changed for R Rajani & Co Ltd on 6 October 2014
16 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
01 Jul 2015 AD01 Registered office address changed from Midland House 50-52 Midland Road Wellingborough Northamptonshire NN8 1LU to Home Farm Buildings Unit 8 Stoke Bruerne Towcester Northamptonshire NN12 7XU on 1 July 2015
08 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
05 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
08 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
27 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
15 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Mr Alan Keith Whittaker on 2 November 2011
14 Dec 2011 CH01 Director's details changed for Mr James Michael Wood on 14 December 2011
02 Nov 2011 AP01 Appointment of Mr Alan Keith Whittaker as a director
27 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
07 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
29 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
29 Dec 2009 CH04 Secretary's details changed for R Rajani & Co Ltd on 29 December 2009
29 Dec 2009 CH01 Director's details changed for James Michael Wood on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Catherine Ashman on 29 December 2009
28 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
12 Dec 2008 363a Return made up to 09/12/08; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
21 Dec 2007 363a Return made up to 09/12/07; full list of members
08 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007