- Company Overview for ASHCROFT PLANT (CUMBRIA) LIMITED (03886881)
- Filing history for ASHCROFT PLANT (CUMBRIA) LIMITED (03886881)
- People for ASHCROFT PLANT (CUMBRIA) LIMITED (03886881)
- Charges for ASHCROFT PLANT (CUMBRIA) LIMITED (03886881)
- Insolvency for ASHCROFT PLANT (CUMBRIA) LIMITED (03886881)
- More for ASHCROFT PLANT (CUMBRIA) LIMITED (03886881)
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) |
---|---|---|---|
18 Jan 2018 | TM02 | Termination of appointment of Kerrie Louise Haycock as a secretary on 18 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Craig Penman as a director on 18 January 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
15 Jun 2017 | AA | Full accounts made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from Main Road Main Road Flimby Maryport CA15 8RP England to Ashcrofts Main Road Flimby Maryport Cumbria CA15 8RP on 1 November 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Craika Farm Dearham Maryport Cumbria CA15 7EH to Main Road Main Road Flimby Maryport CA15 8RP on 11 October 2016 | |
14 Jul 2016 | MR01 | Registration of charge 038868810006, created on 14 July 2016 | |
04 Jul 2016 | MR01 | Registration of charge 038868810005, created on 4 July 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
12 Feb 2015 | AP01 | Appointment of Mr Craig Penman as a director on 23 January 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Craig Penman as a director on 7 January 2015 | |
11 Feb 2015 | AP01 | Appointment of Mr Frank Stephen Peck as a director on 7 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Richard Haycock as a director on 23 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Mark Thomas Laverty as a director on 7 January 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
06 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
23 Oct 2013 | MR01 | Registration of charge 038868810004 | |
19 Sep 2013 | MR01 | Registration of charge 038868810003 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |