ASHDOWN MARKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Director's details changed for Christopher Colville on 2024-05-16

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

08/11/238 November 2023 Second filing of Confirmation Statement dated 2016-11-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/01/1930 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

09/02/189 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 Confirmation statement made on 2016-11-14 with updates

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/11/1518 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDRE LINDSAY SIMPSON / 01/04/2015

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLVILLE / 01/11/2014

View Document

02/12/142 December 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER COLVILLE / 01/11/2014

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/11/1425 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 31/08/13 STATEMENT OF CAPITAL GBP 135

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH PANKHURST

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR EDWARD ANDRE LINDSAY SIMPSON

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/11/1124 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 77 WALTON STREET LONDON SW3 2HT

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLVILLE / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PANKHURST / 16/11/2009

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 4 YEOMANS ROW LONDON SW3 2AH

View Document

28/11/0228 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 NC INC ALREADY ADJUSTED 17/11/98

View Document

08/02/998 February 1999 £ NC 100/1000 14/11/98

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 14/11/93; CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/03/926 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/09/8929 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

04/08/894 August 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

04/08/894 August 1989 EXEMPTION FROM APPOINTING AUDITORS 310888

View Document

04/08/894 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 WD 07/07/89 AD 01/09/88--------- £ SI 88@1=88 £ IC 2/90

View Document

11/07/8911 July 1989 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED REFLECTORS LIMITED CERTIFICATE ISSUED ON 01/09/88

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/88

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 REGISTERED OFFICE CHANGED ON 12/08/88 FROM: THE BEECHES WRAY LANE REIGATE SURREY RH2 0HX

View Document

17/06/8817 June 1988 ADOPT MEM AND ARTS 080688

View Document

17/06/8817 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/8722 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

22/10/8722 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 ADOPT MEM AND ARTS 250987

View Document

21/10/8721 October 1987 COMPANY NAME CHANGED PALEDALE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 22/10/87

View Document

21/10/8721 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/87

View Document

17/08/8717 August 1987 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