- Company Overview for ASH AND ABBEY LIMITED (09670113)
- Filing history for ASH AND ABBEY LIMITED (09670113)
- People for ASH AND ABBEY LIMITED (09670113)
- Charges for ASH AND ABBEY LIMITED (09670113)
- More for ASH AND ABBEY LIMITED (09670113)
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) |
---|---|---|---|
19 Jul 2021 | AAMD | Amended micro company accounts made up to 31 July 2020 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
19 Nov 2020 | PSC07 | Cessation of John Adrian Green as a person with significant control on 13 November 2020 | |
19 Nov 2020 | PSC07 | Cessation of Samantha Jane Arnold as a person with significant control on 13 November 2020 | |
19 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 13 November 2020
|
|
12 Oct 2020 | TM01 | Termination of appointment of Mark John Huxley as a director on 5 October 2020 | |
12 Oct 2020 | PSC07 | Cessation of Mark John Huxley as a person with significant control on 5 October 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
03 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
12 Jul 2016 | AD01 | Registered office address changed from Units 1 & 2 Pacific Park Marlborough Road Wrexham Industrial Estate Wrexham Clwyd LL13 9RJ Wales to 12 Ash Road North Wrexham Industrial Estate Wrexham Clwyd LL13 9JT on 12 July 2016 | |
02 Dec 2015 | AP01 | Appointment of Mr Jonathan Kelsall as a director on 24 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Ms Samantha Jane Arnold as a director on 24 November 2015 | |
21 Aug 2015 | MR01 | Registration of charge 096701130002, created on 11 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Samatha Jane Arnold as a director on 3 August 2015 | |
29 Jul 2015 | MR01 | Registration of charge 096701130001, created on 27 July 2015 | |
03 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-03
|