Advanced company searchLink opens in new window

ASHLIE & HALL LIMITED

Company number 05017588

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)
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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