DOMINIC ASH LTD
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28 |
19/02/2519 February 2025 | Director's details changed for Mr Dominic Ash on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mrs Kate Alexandra Ward Ash on 2025-02-19 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-10-21 with no updates |
23/12/2423 December 2024 | Director's details changed for Mrs Kate Alexandra Ward Ash on 2024-12-23 |
23/12/2423 December 2024 | Director's details changed for Mr Dominic Ash on 2024-12-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/11/1513 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/12/1411 December 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | Annual return made up to 21 October 2011 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOS GLOUCESTERSHIRE GL50 2QJ UNITED KINGDOM |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/11/109 November 2010 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM HORWATH SMALL BUSINESS CENTRE CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOS GL50 2QJ UNITED KINGDOM |
09/11/109 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/11/0925 November 2009 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOS GL50 2LB |
25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATE ALEXANDRA WARD ASH / 20/10/2009 |
25/11/0925 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATE ALEXANDRA WARD ASH / 20/10/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ASH / 20/10/2009 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0822 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATE ASH / 07/10/2008 |
22/10/0822 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ASH / 07/10/2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/11/076 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 103 WHITECROSS STREET LONDON EC1Y 8JD |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/11/052 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
22/08/0522 August 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/03/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | DIRECTOR RESIGNED |
22/10/0322 October 2003 | SECRETARY RESIGNED |
21/10/0321 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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