- Company Overview for ASHBLOO LIMITED (05666577)
- Filing history for ASHBLOO LIMITED (05666577)
- People for ASHBLOO LIMITED (05666577)
- More for ASHBLOO LIMITED (05666577)
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) |
---|---|---|---|
07 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Feb 2014 | CH01 | Director's details changed for Mr Steven Paul Hull on 21 February 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from 6 Monarch Lane, Horkesley Grove Great Horkesley Colchester Essex CO6 4FP on 24 February 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
08 Nov 2011 | AA01 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 | |
13 Jul 2011 | TM02 | Termination of appointment of Ann Gallagher-Hull as a secretary | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Mr Steven Paul Hull on 9 March 2011 | |
09 Mar 2011 | AD01 | Registered office address changed from 1 Mcnally Mews the Crescent West Bergholt Colchester Essex CO6 3DA United Kingdom on 9 March 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
06 Sep 2010 | AD01 | Registered office address changed from Stranabrooly 25 Woodlands Colchester Essex CO4 3JA on 6 September 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Steven Paul Hull on 11 June 2010 | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Feb 2009 | 363a | Return made up to 05/01/09; full list of members | |
11 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
21 Feb 2008 | 288b | Secretary resigned | |
21 Feb 2008 | 363s | Return made up to 05/01/08; full list of members |