ASHBURTON TRADING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

03/03/253 March 2025 Full accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

03/03/243 March 2024 Accounts for a small company made up to 2023-05-31

View Document

21/09/2321 September 2023 Termination of appointment of Kenneth John Friar as a director on 2023-09-20

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

20/02/2320 February 2023 Accounts for a small company made up to 2022-05-31

View Document

09/07/219 July 2021 Appointment of Mr Timothy Julian Lewis as a director on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of David Miles as a director on 2021-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

12/06/2112 June 2021 Full accounts made up to 2020-05-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN GAZIDIS

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

15/06/1615 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EFTHINIOS GAZIDIS / 01/04/2016

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EFTHINIOS GAZIDIS / 28/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FRIAR / 28/07/2015

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / STUART WILLIAM WISELY / 28/07/2015

View Document

28/07/1528 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

16/06/1416 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

06/06/136 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

30/07/1230 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/04/1220 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

25/07/1125 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILES / 25/07/2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL FISZMAN

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/01/1119 January 2011 ADOPT ARTICLES 14/01/2011

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/06/108 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED IVAN GAZIDIS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR KEITH EDELMAN

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED DAVID MILES

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/06/071 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: ARSENAL STADIUM AVENELL ROAD HIGHBURY N5 1BU

View Document

19/06/0619 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/03/0415 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/12/0324 December 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/06/034 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/11/022 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/022 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 AUDITOR'S RESIGNATION

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 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