- Company Overview for ASHMAN & CLOUGH LIMITED (01054247)
- Filing history for ASHMAN & CLOUGH LIMITED (01054247)
- People for ASHMAN & CLOUGH LIMITED (01054247)
- Charges for ASHMAN & CLOUGH LIMITED (01054247)
- More for ASHMAN & CLOUGH LIMITED (01054247)
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
|
|
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
|
|
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 |