ASH AND ABBEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Satisfaction of charge 096701130001 in full

View Document

22/08/2322 August 2023 Satisfaction of charge 096701130002 in full

View Document

22/08/2322 August 2023 Satisfaction of charge 096701130003 in full

View Document

22/08/2322 August 2023 Satisfaction of charge 096701130004 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Notification of Pacific Commercial Solutions Limited as a person with significant control on 2023-03-29

View Document

18/04/2318 April 2023 Notification of John Adrian Green as a person with significant control on 2023-03-01

View Document

18/04/2318 April 2023 Notification of Jonathan Kelsall as a person with significant control on 2023-03-01

View Document

18/04/2318 April 2023 Withdrawal of a person with significant control statement on 2023-04-18

View Document

18/04/2318 April 2023 Cessation of Samantha Jane Arnold as a person with significant control on 2023-03-29

View Document

18/04/2318 April 2023 Notification of Samantha Jane Arnold as a person with significant control on 2023-03-01

View Document

18/04/2318 April 2023 Cessation of Jonathan Kelsall as a person with significant control on 2023-03-29

View Document

18/04/2318 April 2023 Cessation of Pacific Commercial Solutions Limited as a person with significant control on 2023-03-29

View Document

18/04/2318 April 2023 Notification of a person with significant control statement

View Document

18/04/2318 April 2023 Cessation of John Adrian Green as a person with significant control on 2023-03-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Director's details changed for Miss Samantha Jane Arnold on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mr Jonathan Kelsall on 2022-02-07

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Amended micro company accounts made up to 2020-07-31

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/12/2016 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/2019 November 2020 CESSATION OF JOHN ADRIAN GREEN AS A PSC

View Document

19/11/2019 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 380

View Document

19/11/2019 November 2020 NOTIFICATION OF PSC STATEMENT ON 13/11/2020

View Document

19/11/2019 November 2020 CESSATION OF SAMANTHA JANE ARNOLD AS A PSC

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HUXLEY

View Document

12/10/2012 October 2020 CESSATION OF MARK JOHN HUXLEY AS A PSC

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM UNITS 1 & 2 PACIFIC PARK MARLBOROUGH ROAD WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9RJ WALES

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MS SAMANTHA JANE ARNOLD

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR JONATHAN KELSALL

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096701130002

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR SAMATHA ARNOLD

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096701130001

View Document

03/07/153 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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