ASH & LACY BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

08/11/248 November 2024 Registration of charge 001490580023, created on 2024-10-31

View Document

30/09/2430 September 2024 Registered office address changed from Ash & Lacy House Bromford Lane West Bromwich B70 7JJ to Ash & Lacy House Alma Street Smethwick West Midlands B66 2RL on 2024-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

02/01/242 January 2024 Registration of charge 001490580022, created on 2023-12-29

View Document

20/06/2320 June 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of David Graham Wright as a director on 2023-04-18

View Document

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

View Accounts

22/12/2222 December 2022 Registration of charge 001490580021, created on 2022-12-20

View Document

08/12/228 December 2022 Appointment of Mr David Bruce Nock as a director on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mrs Harley Amber Bowers-Smith as a director on 2022-12-01

View Document

10/02/2210 February 2022 Registration of charge 001490580020, created on 2022-02-10

View Document

07/01/227 January 2022 Notification of Ash & Lacy Building Systems Holdings Limited as a person with significant control on 2021-12-31

View Document

07/01/227 January 2022 Cessation of Ash & Lacy Group Limited as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Notification of Ash & Lacy Group Limited as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Cessation of Jonathan Leslie Evans as a person with significant control on 2021-12-31

View Document

23/12/2123 December 2021 Registration of charge 001490580019, created on 2021-12-22

View Document

15/12/2115 December 2021 Satisfaction of charge 7 in full

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

14/09/1714 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 001490580016

View Document

14/09/1714 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 001490580013

View Document

14/09/1714 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7

View Document

14/09/1714 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 001490580012

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001490580018

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001490580011

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001490580018

View Document

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001490580017

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY WOODLOCK

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001490580016

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001490580015

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001490580009

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001490580014

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001490580010

View Document

02/11/152 November 2015 DIRECTOR APPOINTED DR YISHENG TIAN

View Document

12/06/1512 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001490580013

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001490580011

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001490580012

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001490580010

View Document

26/10/1326 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001490580009

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WATERHOUSE / 18/04/2013

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR HENRY WOODLOCK

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARRIMAN

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FRENCH

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNN

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK HOEY

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED DAVID GRAHAM WRIGHT

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM, 195 HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5HW

View Document

19/08/1119 August 2011 RE-SECTION 519

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK MUIR

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

03/08/113 August 2011 ADOPT ARTICLES 22/07/2011

View Document

03/08/113 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM, WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR JONATHAN LESLIE EVANS

View Document

03/08/113 August 2011 DIRECTOR APPOINTED IAN TIMOTHY FRENCH

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK MUIR

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/06/1115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 07/02/2011

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMON DUNN / 17/07/2009

View Document

30/06/1030 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 01/10/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON GROVE

View Document

04/08/084 August 2008 DIRECTOR APPOINTED SIMON NICOLAS COOPER

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS CAREY

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MARK PEGLER

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 2 HIGHLANDS COURT, CRANMORE AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 4LE

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 £ NC 70000/1100000 06/03/06

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0328 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 COMPANY NAME CHANGED ASH & LACY BUILDING PRODUCTS LIM ITED CERTIFICATE ISSUED ON 10/02/03

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: C/O HILL & SMITH HOLDINGS PLC, SPRINGVALE IND & BUSINESS PARK, BILSTON, WEST MIDLANDS WV14 0QL

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 AGREEMENT 31/07/01

View Document

15/08/0115 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0119 February 2001 ADOPT ARTICLES 12/02/01

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: P.O BOX 58. ALMA STREET, SMETHWICK, WARLEY, WEST MIDLANDS B66 2RP

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

30/09/9730 September 1997 AUDITOR'S RESIGNATION

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 AUDITOR'S RESIGNATION

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 30/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 01/01/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

21/06/9221 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9221 June 1992 REGISTERED OFFICE CHANGED ON 21/06/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 30/12/88

View Document

30/08/8930 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 01/01/88

View Document

29/07/8829 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/88

View Document

11/05/8811 May 1988 COMPANY NAME CHANGED SIDDENS STEEL SHEET LIMITED CERTIFICATE ISSUED ON 12/05/88

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 02/01/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 27/12/85

View Document

09/07/749 July 1974 ANNUAL ACCOUNTS MADE UP DATE 03/01/75

View Document

08/05/748 May 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/74

View Document

02/04/692 April 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/175 December 1917 CERTIFICATE OF INCORPORATION

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