ASHLEY PLANT HIRE AND RECLAMATION LIMITED
Company number 04559988
- Company Overview for ASHLEY PLANT HIRE AND RECLAMATION LIMITED (04559988)
- Filing history for ASHLEY PLANT HIRE AND RECLAMATION LIMITED (04559988)
- People for ASHLEY PLANT HIRE AND RECLAMATION LIMITED (04559988)
- Charges for ASHLEY PLANT HIRE AND RECLAMATION LIMITED (04559988)
- More for ASHLEY PLANT HIRE AND RECLAMATION LIMITED (04559988)
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 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
24 May 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
15 Feb 2024 | MR01 | Registration of charge 045599880003, created on 13 February 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
20 Sep 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from 1 City Road East Manchester M15 4PN England to Brickhill Yard Brickhill Lane Ashley Altrincham Cheshire WA15 0QF on 20 February 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Andrew Frank Daniel on 18 March 2019 | |
18 Apr 2019 | PSC04 | Change of details for Ms Josephine Mary Daniel as a person with significant control on 6 April 2016 | |
18 Apr 2019 | CH03 | Secretary's details changed for Josephine Mary Daniel on 18 March 2019 | |
18 Apr 2019 | PSC04 | Change of details for Mr Andrew Frank Daniel as a person with significant control on 6 April 2016 | |
18 Apr 2019 | CH01 | Director's details changed for Ms Josephine Mary Daniel on 18 March 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from C/O Boardman Conway 23a High Street Weaverham Northwich Cheshire CW8 3HA to 1 City Road East Manchester M15 4PN on 8 April 2019 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
25 Jul 2018 | MR01 | Registration of charge 045599880002, created on 13 July 2018 | |
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 July 2018
|
|
26 Jun 2018 | SH08 | Change of share class name or designation |