- Company Overview for 15 ASHCOMBE ROAD (WSM) LIMITED (11872860)
- Filing history for 15 ASHCOMBE ROAD (WSM) LIMITED (11872860)
- People for 15 ASHCOMBE ROAD (WSM) LIMITED (11872860)
- More for 15 ASHCOMBE ROAD (WSM) LIMITED (11872860)
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) |
---|---|---|---|
23 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 May 2023 | AP01 | Appointment of Mrs Anna Dudek as a director on 6 May 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
02 Apr 2023 | TM01 | Termination of appointment of Nicola Miles as a director on 21 March 2023 | |
02 Apr 2023 | AD01 | Registered office address changed from 6 6 Ashleigh Road Weston-Super-Mare North Somerset BS23 2XG United Kingdom to 6 Ashleigh Road Weston-Super-Mare North Somerset BS23 2XG on 2 April 2023 | |
02 Apr 2023 | AD01 | Registered office address changed from 15B Ashcombe Road Weston-Super-Mare BS23 3DS England to 6 6 Ashleigh Road Weston-Super-Mare North Somerset BS23 2XG on 2 April 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from 15a Ashcombe Road 15a Ashcombe Road Weston-Super-Mare BS23 3DS England to 15B Ashcombe Road Weston-Super-Mare BS23 3DS on 21 June 2022 | |
21 Jun 2022 | AP01 | Appointment of Ms Nicola Miles as a director on 21 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Andrew Mark Cavanagh as a director on 21 June 2022 | |
07 May 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
07 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | PSC07 | Cessation of Glen Robert Watterson as a person with significant control on 18 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 15 Ashcombe Road Weston-Super-Mare North Somerset BS23 3DS United Kingdom to 15a Ashcombe Road 15a Ashcombe Road Weston-Super-Mare BS23 3DS on 18 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
22 Aug 2019 | TM01 | Termination of appointment of Glen Robert Watterson as a director on 19 August 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Andrew Mark Cavanagh as a director on 31 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Chloe Riley as a director on 22 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mrs Lynne Chancellor as a director on 22 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of Chloe Riley as a person with significant control on 22 July 2019 |