Advanced company searchLink opens in new window

ASH BUILDING (NORTON) LTD

Company number 10861674

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)
13 Sep 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 July 2023
13 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
01 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2023 AA Accounts for a dormant company made up to 31 July 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
13 May 2022 AA Accounts for a dormant company made up to 24 July 2021
20 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
12 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
12 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
10 Aug 2020 PSC01 Notification of Simon Robert Gray as a person with significant control on 10 August 2020
10 Aug 2020 TM01 Termination of appointment of Bryan Thornton as a director on 10 August 2020
10 Aug 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to High Gables Ixworth Road Norton Bury St Edmunds Suffolk IP31 3LJ on 10 August 2020
10 Aug 2020 AP01 Appointment of Mr Simon Gray as a director on 10 August 2020
10 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 August 2020
10 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 August 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with updates
06 Aug 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Bryan Thornton as a director on 6 August 2020
06 Aug 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020
06 Aug 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 16 July 2020