Advanced company searchLink opens in new window

15 ASHCOMBE ROAD (WSM) LIMITED

Company number 11872860

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)
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