Advanced company searchLink opens in new window

ASHBY LAWRENCE HOLDINGS LIMITED

Company number 06472074

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)
17 Jan 2013 CH01 Director's details changed for Mr Philip Leslie West on 1 January 2013
17 Jan 2013 CH03 Secretary's details changed for Mr Philip Leslie West on 1 January 2013
21 Jun 2012 AA Full accounts made up to 31 March 2012
11 Apr 2012 SH02 Sub-division of shares on 30 March 2012
24 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from 1 East Bank House, Tide Mill Way Woodbridge Suffolk IP12 1BY on 26 September 2011
20 Jun 2011 AA Full accounts made up to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
21 Jun 2010 AA Full accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr Thomas Glyn Davies on 13 January 2010
18 Jan 2010 CH01 Director's details changed for Philip Leslie West on 13 January 2010
20 Jul 2009 AA Full accounts made up to 31 March 2009
19 Jan 2009 88(2) Ad 16/01/09\gbp si 100@1=100\gbp ic 100/200\
19 Jan 2009 363a Return made up to 14/01/09; full list of members
02 Jul 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
18 Jan 2008 288a New secretary appointed;new director appointed
18 Jan 2008 288a New director appointed
18 Jan 2008 288a New director appointed
18 Jan 2008 88(2)R Ad 16/01/08--------- £ si 99@1=99 £ ic 1/100
18 Jan 2008 288b Secretary resigned
18 Jan 2008 288b Director resigned
14 Jan 2008 NEWINC Incorporation