ASHDOWN TRADING LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE MARGARET SUTTON / 01/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / ASHDOWN INVESTMENTS LIMITED / 01/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN SUTTON / 01/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN SUTTON / 01/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE MARGARET SUTTON / 01/01/2018

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM WALPOLE HOUSE STEDE HILL HARRIETSHAM MAIDSTONE KENT ME17 1NP ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM LITTLE HEARNDEN EAST SUTTON ROAD HEADCORN KENT TN27 9PS

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025699550001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025699550001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1330 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/02/1117 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/02/035 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: THE OAST HOUSE FOREST FARM, PEMBURY ROAD TONBRIDGE KENT TN11 0ND

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED ASHDOWN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/05/023 May 2002 COMPANY NAME CHANGED ASSET PACKAGERS LIMITED CERTIFICATE ISSUED ON 03/05/02

View Document

22/04/0222 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0120 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: THE OAST HOUSE FOREST FARM, PEMBURY ROAD TONBRIDGE KENT TN11 0ND

View Document

14/04/0014 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/02/9923 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/99

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/96

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: 65 LONDON WALL LONDON EC2M 5TU

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 RECLASS SHARES 05/04/91

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/02/917 February 1991 ALTER MEM AND ARTS 04/01/91

View Document

06/02/916 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 COMPANY NAME CHANGED ASSETT PACKAGERS LIMITED CERTIFICATE ISSUED ON 28/01/91

View Document

25/01/9125 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/01/91

View Document

15/01/9115 January 1991 COMPANY NAME CHANGED SPEED 1002 LIMITED CERTIFICATE ISSUED ON 16/01/91

View Document

15/01/9115 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/01/91

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/12/9020 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company