ALGAM ASHDOWN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

16/08/2416 August 2024 Memorandum and Articles of Association

View Document

16/08/2416 August 2024 Resolutions

View Document

13/08/2413 August 2024 Certificate of change of name

View Document

01/08/241 August 2024 Notification of Algam Sas as a person with significant control on 2024-07-26

View Document

01/08/241 August 2024 Termination of appointment of Jane Elizabeth Gooday as a director on 2024-07-26

View Document

01/08/241 August 2024 Termination of appointment of Jane Elizabeth Gooday as a secretary on 2024-07-26

View Document

01/08/241 August 2024 Termination of appointment of Mark Alan Gooday as a director on 2024-07-26

View Document

01/08/241 August 2024 Appointment of Mr Benjamin Garnier as a director on 2024-07-26

View Document

01/08/241 August 2024 Cessation of Mg & Jg Holdings Ltd as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Satisfaction of charge 031130780003 in full

View Document

26/07/2426 July 2024 Satisfaction of charge 2 in full

View Document

06/07/246 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Cessation of Mark Alan Gooday as a person with significant control on 2022-12-31

View Document

21/06/2321 June 2023 Notification of Mg & Jg Holdings Ltd as a person with significant control on 2022-12-31

View Document

10/02/2310 February 2023 Change of details for a person with significant control

View Document

09/02/239 February 2023 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 2023-02-09

View Document

07/02/237 February 2023 Registered office address changed from The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 2023-02-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ASHDOWN / 25/10/2019

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031130780003

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM THE OLD MALTINGS HALL ROAD HEYBRIDGE MALDON ESSEX CM9 4NJ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH ASHDOWN / 12/10/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ASHDOWN / 12/10/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN GOODAY / 12/10/2014

View Document

12/11/1412 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM THE STABLES STEVENS FARM MASHBURY ROAD CHIGNAL ST. JAMES CHELMSFORD CM1 4TX

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/10/1328 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 SAIL ADDRESS CHANGED FROM: SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ UNITED KINGDOM

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MUNDON ROAD MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP

View Document

12/11/1012 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM CARLTON HOUSE CBC 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ASHDOWN / 11/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN GOODAY / 11/10/2009

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BURROWS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/02/9918 February 1999

View Document

09/11/989 November 1998 £ NC 1000/100000 30/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 21A TRENT CLOSE WICKFORD ESSEX SS12 9BW

View Document

09/11/989 November 1998 NC INC ALREADY ADJUSTED 30/10/98

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/12/9710 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 21 TRENT CLOSE WICKFORD ESSEX SS12 9BW

View Document

25/10/9625 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 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