- Company Overview for ASH DRYWALL LIMITED (06553191)
- Filing history for ASH DRYWALL LIMITED (06553191)
- People for ASH DRYWALL LIMITED (06553191)
- Charges for ASH DRYWALL LIMITED (06553191)
- More for ASH DRYWALL LIMITED (06553191)
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 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
31 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Mr Dean Michael Ash on 31 August 2011 | |
22 May 2012 | CH01 | Director's details changed for Mrs Collette Ash on 31 August 2011 | |
22 May 2012 | CH01 | Director's details changed for Mr Paul Colin Sumpter on 1 April 2012 | |
22 May 2012 | CH01 | Director's details changed for Mr Ian Alexander Wallace on 1 April 2012 | |
22 May 2012 | CH01 | Director's details changed for Mr Stephen Richard Jones on 1 April 2012 | |
02 Nov 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
23 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
28 Apr 2011 | CH03 | Secretary's details changed for Mrs Collette Ash on 28 April 2011 | |
26 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
15 Apr 2008 | 88(3) | Particulars of contract relating to shares | |
15 Apr 2008 | 88(3) | Particulars of contract relating to shares | |
15 Apr 2008 | 88(2) | Ad 04/04/08\gbp si 1@1=1\gbp ic 52/53\ | |
15 Apr 2008 | 88(2) | Ad 04/04/08\gbp si 51@1=51\gbp ic 1/52\ | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 37 frederick place brighton east sussex BN1 4EA | |
15 Apr 2008 | 288a | Director appointed stephen richard jones | |
15 Apr 2008 | 288a | Director appointed ian alexander wallace |