- 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) |
---|---|---|---|
18 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
01 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2010 | AD02 | Register inspection address has been changed | |
26 Feb 2010 | CH01 | Director's details changed for George Robert Cummins on 25 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Michael John Potts on 25 February 2010 | |
26 Feb 2010 | TM02 | Termination of appointment of Kimberley Mitchell as a secretary | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Sep 2009 | 88(2) | Ad 07/07/09\gbp si 100@1=100\gbp ic 100/200\ | |
03 Sep 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
06 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
06 Mar 2009 | 288c | Director's change of particulars / michael potts / 08/07/2008 | |
25 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2008 | NEWINC | Incorporation |