Advanced company searchLink opens in new window

ASH CONTRACTING LIMITED

Company number 05076612

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)
06 Jan 2016 AP01 Appointment of Mr Richard Holmes as a director on 1 January 2016
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 SH03 Purchase of own shares.
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 170,001
27 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 340,001
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 340,002
27 Sep 2014 MR01 Registration of charge 050766120003, created on 24 September 2014
28 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
02 Apr 2014 CH01 Director's details changed for Mr Peter Seex on 18 March 2014
02 Apr 2014 CH01 Director's details changed for Mr Dean Cooper on 18 March 2014
02 Apr 2014 CH01 Director's details changed for Mr David Clarke on 18 March 2014
02 Apr 2014 CH03 Secretary's details changed for Mr Dean Cooper on 18 March 2014
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 AP01 Appointment of Mr Paul Charles Tester as a director
30 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
12 Sep 2012 AP01 Appointment of Mr Matthew James Cox as a director
16 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Peter Seex on 18 March 2011
25 Jan 2012 AP01 Appointment of Julie Marion Green as a director
17 Oct 2011 AD01 Registered office address changed from , Unit 4C Beechcroft Farm, Chapel Wood Road Ash, Sevenoaks, Kent, TN15 7HX on 17 October 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Sep 2011 MG01 Duplicate mortgage certificatecharge no:2
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2