ABRAMS ASHTON WILLIAMS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-09-30 |
22/07/2522 July 2025 New | Termination of appointment of Darren Leigh as a director on 2025-07-22 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/06/245 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
28/11/2328 November 2023 | Cessation of David Joel Cowen as a person with significant control on 2023-11-28 |
28/11/2328 November 2023 | Cessation of Sally Santos Fuller as a person with significant control on 2023-11-28 |
28/11/2328 November 2023 | Notification of Green Pastures Holdings Ltd as a person with significant control on 2023-11-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
25/05/2325 May 2023 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
18/03/2118 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/07/2020 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
06/12/196 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/08/1923 August 2019 | COMPANY NAME CHANGED ABRAMS ASHTON LIMITED CERTIFICATE ISSUED ON 23/08/19 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 77 CORPORATION STREET ST. HELENS MERSEYSIDE WA10 1SX |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | COMPANY NAME CHANGED ABRAMS ASHTON WILLIAMS LIMITED CERTIFICATE ISSUED ON 22/01/18 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060444360003 |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
22/05/1722 May 2017 | DIRECTOR APPOINTED MR DARREN LEIGH |
22/05/1722 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060444360002 |
02/05/172 May 2017 | VARYING SHARE RIGHTS AND NAMES |
19/04/1719 April 2017 | APPOINTMENT TERMINATED, SECRETARY STELLA WILLIAMS |
19/04/1719 April 2017 | DIRECTOR APPOINTED MR DAVID JOEL COWEN |
19/04/1719 April 2017 | DIRECTOR APPOINTED MRS SALLY SANTOS FULLER |
17/01/1717 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
07/12/167 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DARREN LEIGH |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/11/1615 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / STELLA CHIQUITA WILLIAMS / 15/11/2016 |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 15/11/2016 |
03/03/163 March 2016 | DIRECTOR APPOINTED MR DARREN LEIGH |
15/01/1615 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
16/11/1516 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060444360002 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/01/146 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/01/138 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 05/01/2010 |
11/01/1011 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/096 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0721 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
15/01/0715 January 2007 | NEW DIRECTOR APPOINTED |
15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
15/01/0715 January 2007 | NEW SECRETARY APPOINTED |
15/01/0715 January 2007 | SECRETARY RESIGNED |
15/01/0715 January 2007 | DIRECTOR RESIGNED |
08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABRAMS ASHTON WILLIAMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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