AA |
Dormant company accounts made up to April 30, 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 14, 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, November 2016
| resolution
|
Free Download
(13 pages)
|
AUD |
Auditor's resignation
filed on: 16th, November 2016
| auditors
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2017
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 31, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to C/O Ashtead Group Plc 100 Cheapside London EC2V 6DT on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AP03 |
On October 31, 2016 - new secretary appointed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return made up to May 15, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge, Bridge House, George Street Reading RG1 8LS England to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on March 10, 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on March 10, 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On December 2, 2015 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2015 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to May 15, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2015 to December 31, 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Counting House St. Marys Street Wallingford OX10 0EL to 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on February 5, 2015
filed on: 5th, February 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to February 28, 2015
filed on: 29th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2014 with full list of members
filed on: 22nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2014: 480000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(7 pages)
|
AAMD |
Revised accounts made up to August 31, 2012
filed on: 7th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 15, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 15, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 15, 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(7 pages)
|
288c |
Director and secretary's change of particulars
filed on: 1st, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/07/2009 from 1 carnegie road newbury berkshire RG14 5DJ
filed on: 1st, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 29, 2009
filed on: 29th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(7 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 3rd, November 2008
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/2008 to 31/08/2008
filed on: 22nd, October 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 3rd, October 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 3, 2008
filed on: 3rd, October 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 15th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 15th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On June 15, 2007 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 15, 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 15, 2007 New secretary appointed;new director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 15, 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 15, 2007 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 15, 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 15, 2007 New secretary appointed;new director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 15, 2007 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 15, 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 15, 2007 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(14 pages)
|