- Company Overview for ASHLIE & HALL LIMITED (05017588)
- Filing history for ASHLIE & HALL LIMITED (05017588)
- People for ASHLIE & HALL LIMITED (05017588)
- More for ASHLIE & HALL LIMITED (05017588)
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 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
18 Jan 2011 | CH01 | Director's details changed for Christopher Ian Lucas on 1 May 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Christopher Ian Lucas on 25 January 2010 | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2009 | 363a | Return made up to 16/01/09; full list of members | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from 14 collingwood drive hexham northumberland NE46 2JA | |
27 Aug 2008 | 288b | Appointment terminated secretary catherine lucas | |
27 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jan 2008 | 363a | Return made up to 16/01/08; full list of members | |
22 May 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
19 Jan 2007 | 363a | Return made up to 16/01/07; full list of members | |
25 May 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 Jan 2006 | 363a | Return made up to 16/01/06; full list of members | |
26 May 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
31 Jan 2005 | 363s |
Return made up to 16/01/05; full list of members
|
|
25 Nov 2004 | 225 | Accounting reference date extended from 31/01/05 to 31/03/05 | |
14 Feb 2004 | 287 | Registered office changed on 14/02/04 from: 80 the shearers bishops stortford hertfordshire CM23 4AZ | |
29 Jan 2004 | 288a | New secretary appointed | |
29 Jan 2004 | 288a | New director appointed | |
27 Jan 2004 | 287 | Registered office changed on 27/01/04 from: suite 18 folkestone enterprise cent, shearway business pk shearway road folkestone CT19 4RH |