Advanced company searchLink opens in new window

ASH AND ABBEY LIMITED

Company number 09670113

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)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 380
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-03
  • GBP 150