ASHDOWN RESTORATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-07 with updates |
11/01/2511 January 2025 | Micro company accounts made up to 2024-04-05 |
18/05/2418 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
08/01/248 January 2024 | Change of details for Mr Max Mckean as a person with significant control on 2022-12-21 |
08/01/248 January 2024 | Director's details changed for Max Mckean on 2022-12-21 |
08/01/248 January 2024 | Director's details changed for Mrs Sarah Jane Mckean on 2022-12-21 |
08/01/248 January 2024 | Director's details changed for Mrs Sarah Jane Mckean on 2022-12-21 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-04-05 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
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 |
07/05/227 May 2022 | Termination of appointment of Sarah Jane Mckean as a secretary on 2022-05-06 |
07/05/227 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21 |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
18/03/2018 March 2020 | DIRECTOR APPOINTED MRS SARAH JANE MCKEAN |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
12/12/1712 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
05/01/175 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
07/05/167 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
07/05/167 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROY MAX MCKEAN / 10/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/06/153 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | PREVSHO FROM 31/05/2014 TO 05/04/2014 |
07/05/147 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/05/128 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/07/1122 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROY MAX MCKEAN / 01/01/2011 |
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 |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL |
22/07/1122 July 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE |
24/06/0824 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/05/0721 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/11/0610 November 2006 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE |
01/07/061 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0623 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
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 |
25/11/0325 November 2003 | NEW SECRETARY APPOINTED |
25/11/0325 November 2003 | NEW DIRECTOR APPOINTED |
21/11/0321 November 2003 | COMPANY NAME CHANGED ASHDOWN I Q LIMITED CERTIFICATE ISSUED ON 21/11/03 |
16/05/0316 May 2003 | SECRETARY RESIGNED |
16/05/0316 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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