- Company Overview for ASH CONTRACTING LIMITED (05076612)
- Filing history for ASH CONTRACTING LIMITED (05076612)
- People for ASH CONTRACTING LIMITED (05076612)
- Charges for ASH CONTRACTING LIMITED (05076612)
- More for ASH CONTRACTING LIMITED (05076612)
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 Dec 2017 | CH01 | Director's details changed for Mr Richard Holmes on 17 November 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Christopher John Hough on 17 November 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Paul Charles Tester on 17 November 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Terence James Payne on 17 November 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Dean Cooper on 17 November 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Matthew James Cox on 17 November 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 6E Thomas Way, Lakesview International Business Park Hersden Canterbury Kent CT3 4JZ England to 83 Cambridge Street Pimlico London SW1V 4PS on 18 December 2017 | |
06 Dec 2017 | PSC04 | Change of details for Mr Dean Cooper as a person with significant control on 17 November 2017 | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
21 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
21 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
21 Jul 2017 | SH08 | Change of share class name or designation | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | AP01 | Appointment of Mr David Clarke as a director on 26 June 2017 | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | CC04 | Statement of company's objects | |
19 Jun 2017 | AD01 | Registered office address changed from , 4 the Courtyard Birling Road, Ryarsh, West Malling, Kent, ME19 5AA to 6E Thomas Way, Lakesview International Business Park Hersden Canterbury Kent CT3 4JZ on 19 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
17 Nov 2016 | AP01 | Appointment of Mr Christopher John Hough as a director on 15 November 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | TM01 | Termination of appointment of David Clarke as a director on 31 May 2015 | |
04 Feb 2016 | MR01 | Registration of charge 050766120004, created on 3 February 2016 |