Advanced company searchLink opens in new window

OLIVER ASHWORTH (HOLDINGS) LIMITED

Company number 09361356

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 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
06 Jan 2023 AP01 Appointment of Mr Leslie Sykes as a director on 6 January 2023
06 Jan 2023 TM01 Termination of appointment of James Langwade Gaby as a director on 6 January 2023
06 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with updates
21 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
12 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2022 MA Memorandum and Articles of Association
06 Jul 2022 PSC02 Notification of Ashworth Integrated Solutions Limited as a person with significant control on 30 May 2022
06 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 6 July 2022
01 Jun 2022 MR01 Registration of charge 093613560003, created on 30 May 2022
06 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
17 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
17 May 2021 TM01 Termination of appointment of Robbert Jan Alsem as a director on 5 April 2021
05 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
22 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
19 May 2020 AD01 Registered office address changed from Oliver Ashworth Limited Mill Street Bolton BL2 2AB England to Oliver Ashworth Limited Mill Hill Street Bolton BL2 2AB on 19 May 2020
15 May 2020 AD01 Registered office address changed from Oliver Ashworth Limited Higher Ainsworth Road Radcliffe Manchester M26 4AF England to Oliver Ashworth Limited Mill Street Bolton BL2 2AB on 15 May 2020
24 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
25 Sep 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
04 Jun 2019 PSC08 Notification of a person with significant control statement
08 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
04 Oct 2018 PSC07 Cessation of James Langwade Gaby as a person with significant control on 4 October 2018