AA01 |
Accounting reference date changed from 28th February 2023 to 31st August 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 9th February 2023. New Address: Rivers Keep 140 Itchen Stoke Alresford Hampshire SO24 0QZ. Previous address: 328 Chatsworth Avenue Cosham Portsmouth Hampshire PO6 2UP United Kingdom
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd January 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st November 2022. New Address: 328 Chatsworth Avenue Cosham Portsmouth Hampshire PO6 2UP. Previous address: Bennett House the Dean Alresford Hampshire SO24 9BH United Kingdom
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th June 2022. New Address: Bennett House the Dean Alresford Hampshire SO24 9BH. Previous address: 9a High Street Yiewsley West Drayton UB7 7QG England
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd February 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 10th March 2021 secretary's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th March 2021. New Address: 9a High Street Yiewsley West Drayton UB7 7QG. Previous address: Rivers Keep 140 Itchen Stoke Alresford Hampshire SO24 0QZ England
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th March 2021. New Address: Rivers Keep 140 Itchen Stoke Alresford Hampshire SO24 0QZ. Previous address: 9a High Street Yiewsley West Drayton Middlesex UB7 7QG
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2019
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd February 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st November 2014 secretary's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2014: 1.00 GBP
capital
|
|
CERTNM |
Company name changed ashleybuild LTDcertificate issued on 29/01/14
filed on: 29th, January 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd January 2014
filed on: 23rd, January 2014
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th March 2013
filed on: 4th, March 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 4th, March 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Coneycote Lodge, Uxbridge Road Hillingdon Middlesex UB10 0PL on 28th February 2013
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd February 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd February 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd February 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 26th May 2009 with shareholders record
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 6th August 2008 with shareholders record
filed on: 6th, August 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2007
| incorporation
|
Free Download
(17 pages)
|