- Company Overview for ASHVALE OPERATIONS LTD (09309497)
- Filing history for ASHVALE OPERATIONS LTD (09309497)
- People for ASHVALE OPERATIONS LTD (09309497)
- More for ASHVALE OPERATIONS LTD (09309497)
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
|
|
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 |