ASHCROFT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER OWEN

View Document

04/08/144 August 2014 COMPANY NAME CHANGED WASTESURE LIMITED CERTIFICATE ISSUED ON 04/08/14

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR THOMAS STRETTON

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY COX CORPORATE SERVICES LIMITED

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COX CORPORATE SERVICES LIMITED / 08/06/2010

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM KING CHARLES HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

10/06/1010 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER OWEN / 13/05/2006

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 COMPANY NAME CHANGED NOLBAR LIMITED CERTIFICATE ISSUED ON 16/12/04

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 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