- Company Overview for ASHWOOD DESIGN ASSOCIATES LIMITED (06512119)
- Filing history for ASHWOOD DESIGN ASSOCIATES LIMITED (06512119)
- People for ASHWOOD DESIGN ASSOCIATES LIMITED (06512119)
- Charges for ASHWOOD DESIGN ASSOCIATES LIMITED (06512119)
- More for ASHWOOD DESIGN ASSOCIATES LIMITED (06512119)
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) |
---|---|---|---|
24 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from Unit Gb Cooper Way Parkhouse Carlisle CA3 0JG England to Unit Gb Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG on 31 July 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from Solway House Business Centre Parkhouse Road Kingstown Carlisle Cumbria CA6 4BY England to Unit Gb Cooper Way Parkhouse Carlisle CA3 0JG on 28 July 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Joseph Edward Connelly on 16 May 2023 | |
17 May 2023 | PSC04 | Change of details for Joseph Edward Connelly as a person with significant control on 16 May 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
06 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
01 Dec 2020 | PSC04 | Change of details for Joseph Edward Connelly as a person with significant control on 30 November 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mr Joseph Edward Connelly on 30 November 2020 | |
23 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Michael John Potts as a director on 31 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
27 Feb 2020 | PSC07 | Cessation of Michael John Potts as a person with significant control on 26 March 2019 | |
27 Feb 2020 | PSC04 | Change of details for Joseph Edward Connelly as a person with significant control on 4 April 2019 | |
27 Feb 2020 | PSC04 | Change of details for Joseph Edward Connelly as a person with significant control on 26 March 2019 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | PSC04 | Change of details for Joseph Edward Connelly as a person with significant control on 5 April 2018 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Joseph Edward Connelly on 4 April 2019 | |
07 Mar 2019 | PSC04 | Change of details for Mr Michael John Potts as a person with significant control on 12 February 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates |