ASHALL DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY ASHALL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHALL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHALL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHALL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIES

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MR PIET JAMES PULFORD

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR PIET JAMES PULFORD

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR GUY NORMAN MARSDEN

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM GREENWAY HOUSE ABBOTS PARK PRESTON BROOK CHESHIRE WA7 3GH

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/1011 March 2010 CURREXT FROM 04/02/2010 TO 31/03/2010

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/02/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/02/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 PREVSHO FROM 31/03/2008 TO 04/02/2008

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: GREENWAY MANCHESTER ROAD WARRINGTON WA1 3EF

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 AUDITOR'S RESIGNATION

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

01/03/001 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 AUD RESIGN STAT

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/12/989 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 SECTION 381A 19/11/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/975 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/06/945 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/945 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: G OFFICE CHANGED 03/08/90 14 BOLD STREET WARRINGTON CHESHIRE WA1 1DL

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 17/05/90

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED WARRINGTON PLANT HIRE CO. LIMITE D CERTIFICATE ISSUED ON 18/05/90

View Document

16/05/9016 May 1990 ALTER MEM AND ARTS 02/05/90

View Document

20/04/9020 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

01/12/891 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/05/84

View Document

13/05/8613 May 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

18/04/7218 April 1972 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