Advanced company searchLink opens in new window

ASHVALE OPERATIONS LTD

Company number 09309497

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)
25 Nov 2019 PSC07 Cessation of Gary Walker as a person with significant control on 7 November 2019
25 Nov 2019 TM01 Termination of appointment of Gary Walker as a director on 7 November 2019
25 Nov 2019 AP01 Appointment of Mr David Amira as a director on 7 November 2019
30 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 May 2019 AD01 Registered office address changed from 61 Corporation Street Barnsley S70 4PQ United Kingdom to 13 Urfa Terrace South Shields NE33 2ES on 1 May 2019
01 May 2019 PSC01 Notification of Gary Walker as a person with significant control on 15 April 2019
01 May 2019 AP01 Appointment of Mr Gary Walker as a director on 15 April 2019
01 May 2019 TM01 Termination of appointment of Thomas Foster as a director on 15 April 2019
01 May 2019 PSC07 Cessation of Thomas Foster as a person with significant control on 15 April 2019
20 Dec 2018 TM01 Termination of appointment of Arun Patel as a director on 12 December 2018
20 Dec 2018 AD01 Registered office address changed from 4 Granby Street Leeds LS6 3AZ United Kingdom to 61 Corporation Street Barnsley S70 4PQ on 20 December 2018
20 Dec 2018 PSC01 Notification of Thomas Foster as a person with significant control on 12 December 2018
20 Dec 2018 PSC07 Cessation of Arun Patel as a person with significant control on 12 December 2018
20 Dec 2018 AP01 Appointment of Mr Thomas Foster as a director on 12 December 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
09 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 30 July 2018
07 Aug 2018 AP01 Appointment of Mr Arun Patel as a director on 30 July 2018
07 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 30 July 2018
07 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 4 Granby Street Leeds LS6 3AZ on 7 August 2018
07 Aug 2018 PSC01 Notification of Arun Patel as a person with significant control on 30 July 2018
17 Jul 2018 AA Micro company accounts made up to 30 November 2017
29 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
29 Jun 2018 AD01 Registered office address changed from 638 Bath Road Hounslow TW5 9TL England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018
29 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018