ASHDOWN REINFORCING LLP

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-11-30 to 2024-03-31

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

14/10/2214 October 2022 Termination of appointment of Lee Michael Johnson as a member on 2018-12-01

View Document

14/10/2214 October 2022 Appointment of Mr Lee Michael Johnson as a member on 2018-12-01

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/04/194 April 2019 LLP MEMBER APPOINTED MR LEE MICHAEL JOHNSON

View Document

04/12/184 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR SCOTT EDWARD GEARY / 04/12/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

26/05/1726 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM UNIT D2 HORSTED KEYNES BUS PARK CINDER HILL LANE HORSTED KEYNES HAYWARDS HEATH WEST SUSSEX RH17 7BA

View Document

23/12/1523 December 2015 ANNUAL RETURN MADE UP TO 20/11/15

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/01/155 January 2015 ANNUAL RETURN MADE UP TO 20/11/14

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/02/146 February 2014 ANNUAL RETURN MADE UP TO 20/11/13

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM C2 HORSTED KEYNES INDUSTRIAL ESTATE CINDER HILL LANE HORSTED KEYNES RH17 7BA UNITED KINGDOM

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, LLP MEMBER LEELA GEARY

View Document

22/05/1322 May 2013 LLP MEMBER APPOINTED MRS LEELA GEARY

View Document

05/12/125 December 2012 SAME DAY NAME CHANGE CARDIFF

View Document

20/11/1220 November 2012 INCORPORATION DOCUMENT 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