Advanced company searchLink opens in new window

H & ASKHAM LTD

Company number 05488767

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)
14 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
10 Aug 2015 CH01 Director's details changed for Mr Nicholas Andrew Heale on 15 May 2015
14 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Sep 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
30 Jan 2014 AA Total exemption full accounts made up to 28 February 2013
23 Sep 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
23 Sep 2013 AD01 Registered office address changed from 37 College Road Bromley Kent BR1 3PU United Kingdom on 23 September 2013
05 Sep 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
10 May 2012 AA Total exemption full accounts made up to 29 February 2012
02 May 2012 AA01 Previous accounting period shortened from 30 June 2012 to 29 February 2012
25 Apr 2012 AR01 Annual return made up to 23 June 2011 with full list of shareholders
25 Apr 2012 TM02 Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary
23 Feb 2012 TM01 Termination of appointment of Scott Carpenter as a director
19 Dec 2011 AA Total exemption full accounts made up to 30 June 2011
07 Jun 2011 AP01 Appointment of Mr Scott Melvin Carpenter as a director
06 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
16 Sep 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
16 Sep 2010 CH04 Secretary's details changed for Dyer & Co Secretarial Services Limited on 23 June 2010
15 Sep 2010 AP03 Appointment of Mr Scott Melvin Carpenter as a secretary
15 Sep 2010 CH01 Director's details changed for Nicholas Andrew Heale on 23 June 2010
15 Sep 2010 AD01 Registered office address changed from 62B College Road Bromley Kent BR1 3PE on 15 September 2010
06 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
15 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Nov 2009 MISC Striking off action discontinued - 20/10/09