ASH DAVIDSON LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 Compulsory strike-off action has been suspended

View Document

19/07/2519 July 2025 Compulsory strike-off action has been suspended

View Document

23/05/2523 May 2025 Registered office address changed to PO Box 4385, 08757564 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-23

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

28/07/2428 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

03/06/243 June 2024 Termination of appointment of Marylin Davidson as a director on 2024-05-01

View Document

03/06/243 June 2024 Termination of appointment of Robert Anthony Ash as a director on 2024-05-01

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY ASH / 18/11/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY ASH / 15/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARYLIN DAVIDSON / 15/11/2020

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CAMPBELL DAVIDSON / 15/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 7 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM KT18 5AD ENGLAND

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR DAVIDSON / 11/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MARYLIN DAVIDSON / 11/08/2020

View Document

23/05/2023 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087575640001

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087575640002

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087575640003

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR DAVIDSON / 08/11/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM FIRST FLOOR 2, CENTRAL PARADE 101 VICTORIA ROAD HORLEY RH6 7PH ENGLAND

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CAMPBELL DAVIDSON / 01/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CAMPBELL DAVIDSON / 01/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARYLIN DAVIDSON / 01/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARYLIN DAVIDSON / 01/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR DAVIDSON / 01/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MRS MARYLIN DAVIDSON / 01/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CAMPBELL DAVIDSON / 01/02/2018

View Document

02/12/172 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O LINDA BEARCROFT LTD FIRST FLOOR 2 CENTRAL PARADE 101 VICTORIA ROAD HORLEY SURREY RH6 7PH

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087575640001

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/08/1530 August 2015 CURRSHO FROM 30/11/2015 TO 31/10/2015

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM BIRCHFIELD HOUSE IFIELD ROAD CHARLWOOD SURREY RH6 0DR UNITED KINGDOM

View Document

01/11/131 November 2013 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