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)
29 Jun 2018 PSC07 Cessation of Adolf Silva as a person with significant control on 5 April 2018
29 Jun 2018 TM01 Termination of appointment of Adolf Silva as a director on 5 April 2018
12 Feb 2018 AP01 Appointment of Mr Adolf Silva as a director on 18 December 2017
12 Feb 2018 PSC01 Notification of Adolf Silva as a person with significant control on 18 December 2017
12 Feb 2018 AD01 Registered office address changed from 37 Harrow Way Andover SP10 3RQ United Kingdom to 638 Bath Road Hounslow TW5 9TL on 12 February 2018
12 Feb 2018 PSC07 Cessation of Mathew Leese as a person with significant control on 18 December 2017
12 Feb 2018 TM01 Termination of appointment of Mathew Leese as a director on 18 December 2017
12 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with updates
23 Aug 2017 AA Micro company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
26 May 2016 AA Micro company accounts made up to 30 November 2015
21 Jan 2016 AP01 Appointment of Mathew Leese as a director on 14 January 2016
21 Jan 2016 TM01 Termination of appointment of Jonatan Witek as a director on 14 January 2016
21 Jan 2016 AD01 Registered office address changed from 51 Percy Street Derby DE22 3WD to 37 Harrow Way Andover SP10 3RQ on 21 January 2016
19 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
07 Oct 2015 TM01 Termination of appointment of Kirsty Cocker as a director on 30 September 2015
07 Oct 2015 AP01 Appointment of Jonatan Witek as a director on 30 September 2015
07 Oct 2015 AD01 Registered office address changed from 22 Perth Close Exeter EX4 5BB United Kingdom to 51 Percy Street Derby DE22 3WD on 7 October 2015
12 May 2015 AD01 Registered office address changed from 146 Duchy Drive Preston Paignton TQ3 1EW United Kingdom to 22 Perth Close Exeter EX4 5BB on 12 May 2015
12 May 2015 AP01 Appointment of Kirsty Cocker as a director on 8 May 2015
12 May 2015 TM01 Termination of appointment of Lewis Evans as a director on 8 May 2015
09 Apr 2015 AP01 Appointment of Lewis Evans as a director on 30 March 2015
09 Apr 2015 AD01 Registered office address changed from 11 Sliver Street Buckfastleigh TQ11 0BQ United Kingdom to 146 Duchy Drive Preston Paignton TQ3 1EW on 9 April 2015
09 Apr 2015 TM01 Termination of appointment of Victoria Cook as a director on 30 March 2015
10 Feb 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Sliver Street Buckfastleigh TQ11 0BQ on 10 February 2015