Advanced company searchLink opens in new window

ASHDALE CARE LIMITED

Company number 03958152

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)
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Susan Margaret Harris on 12 April 2010
10 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 24/03/09; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Apr 2008 363a Return made up to 24/03/08; full list of members
04 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
15 Apr 2007 363s Return made up to 24/03/07; full list of members
08 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
21 Apr 2006 363s Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
06 Apr 2005 363s Return made up to 24/03/05; full list of members
13 Sep 2004 AA Total exemption small company accounts made up to 31 March 2004
01 Apr 2004 363s Return made up to 24/03/04; full list of members
10 Jul 2003 AA Total exemption small company accounts made up to 31 March 2003
01 Apr 2003 363s Return made up to 28/03/03; full list of members
17 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
18 Apr 2002 363s Return made up to 28/03/02; full list of members
28 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001
11 May 2001 363s Return made up to 28/03/01; full list of members
28 Sep 2000 395 Particulars of mortgage/charge
12 Sep 2000 288a New secretary appointed
12 Sep 2000 288b Secretary resigned
19 Jun 2000 287 Registered office changed on 19/06/00 from: ashmole & co williamston house 7 goat street st. Davids haverfordwest dyfed SA62 6RE