ASHDOWN RESTORATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-04-05

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/01/248 January 2024 Change of details for Mr Max Mckean as a person with significant control on 2022-12-21

View Document

08/01/248 January 2024 Director's details changed for Max Mckean on 2022-12-21

View Document

08/01/248 January 2024 Director's details changed for Mrs Sarah Jane Mckean on 2022-12-21

View Document

08/01/248 January 2024 Director's details changed for Mrs Sarah Jane Mckean on 2022-12-21

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-04-05

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/01/2318 January 2023 Registered office address changed from Ashdown House Basmore Lane Lower Shiplake Henley-on-Thames Oxfordshire RG9 3NU to 45 Friday Street Henley-on-Thames RG9 1AN on 2023-01-18

View Document

07/05/227 May 2022 Termination of appointment of Sarah Jane Mckean as a secretary on 2022-05-06

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/03/2018 March 2020 DIRECTOR APPOINTED MRS SARAH JANE MCKEAN

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/05/167 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROY MAX MCKEAN / 10/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 PREVSHO FROM 31/05/2014 TO 05/04/2014

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY MAX MCKEAN / 01/01/2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM ASHDOWN HOUSE BASMORE LANE LOWER SHIPLAKE HENLEY-ON-THAMES OXFORDSHIRE RG9 3NU UNITED KINGDOM

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL

View Document

22/07/1122 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

24/06/0824 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 COMPANY NAME CHANGED ASHDOWN I Q LIMITED CERTIFICATE ISSUED ON 21/11/03

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 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