A.S.H.(UK) PROCESS SERVERS LIMITED
Company number 06501289
- Company Overview for A.S.H.(UK) PROCESS SERVERS LIMITED (06501289)
- Filing history for A.S.H.(UK) PROCESS SERVERS LIMITED (06501289)
- People for A.S.H.(UK) PROCESS SERVERS LIMITED (06501289)
- More for A.S.H.(UK) PROCESS SERVERS LIMITED (06501289)
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) |
---|---|---|---|
02 Oct 2014 | CH01 | Director's details changed for Stewart Ashby on 1 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mrs Nicola Ashby on 1 October 2014 | |
02 Oct 2014 | CH03 | Secretary's details changed for Mrs Nicola Ashby on 1 October 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | CH03 | Secretary's details changed for Nicola Blackhall on 28 February 2010 | |
06 May 2010 | CH01 | Director's details changed for Nicola Blackhall on 28 February 2010 | |
28 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
27 Mar 2010 | CH01 | Director's details changed for Nicola Blackhall on 28 February 2010 | |
27 Mar 2010 | CH01 | Director's details changed for Stewart Ashby on 28 February 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from No.1 the Beech Tree Elmhurst Buisness Park Lichfield Staffordshire WS13 8EY on 5 February 2010 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Nov 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 31 March 2009 | |
19 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
19 Feb 2009 | 353 | Location of register of members | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from no. 1 the beech tree elmhurst business park curborough lichfield staffordshire WS13 8ET united kingdom | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from walkmill, the village eglingham alnwick northumberland NE66 2TX | |
10 Mar 2008 | 288a | Director and secretary appointed nicola blackhall | |
10 Mar 2008 | 288a | Director appointed stewart ashby |