Advanced company searchLink opens in new window

ASHFIELD MORTGAGES LIMITED

Company number 06057070

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)
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Wayne Woodall on 27 January 2015
27 Jan 2015 CH03 Secretary's details changed for Fleur Woodall on 27 January 2015
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
10 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
29 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
27 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
08 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
26 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Wayne Woodall on 18 January 2010
28 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
20 Jan 2009 363a Return made up to 18/01/09; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
08 Mar 2008 225 Prev ext from 31/01/2008 to 31/05/2008
21 Jan 2008 363a Return made up to 18/01/08; full list of members
21 May 2007 287 Registered office changed on 21/05/07 from: 12 otter way mansfield nottinghamshire NG19 6DH
14 Feb 2007 288a New director appointed
14 Feb 2007 288a New secretary appointed
12 Feb 2007 88(2)R Ad 18/01/07--------- £ si 99@1=99 £ ic 1/100
12 Feb 2007 287 Registered office changed on 12/02/07 from: wharf lodge, 112 mansfield road derby derbyshire DE1 3RA
25 Jan 2007 288b Secretary resigned