ASHFORSHAM TRADING CO.LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Change of details for Hartley Investment Trust Limited as a person with significant control on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Mrs Janet Caroline O'connor on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for I M Directors Limited on 2025-01-15

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/10/2410 October 2024 Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

24/01/2324 January 2023 Secretary's details changed for Grosvenor Secretaries Limited on 2023-01-13

View Document

24/01/2324 January 2023 Director's details changed for I M Directors Limited on 2023-01-13

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I M DIRECTORS LIMITED / 13/10/2017

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 98 KIRKSTALL ROAD LEEDS LS3 1YN

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN SMITH

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: PO BOX 122 FAIRWEATHER GREEN THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 0HZ

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 39 CHARLES STREET LONDON W1X 7PB

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 S252 DISP LAYING ACC 30/03/94

View Document

18/04/9418 April 1994 EXEMPTION FROM APPOINTING AUDITORS 30/03/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 19 UPPER BROOK STREET LONDON W1Y 1PD

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/10/8919 October 1989 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 12A GOLDEN SQUARE LONDON W1R 3AF

View Document

28/11/8828 November 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

15/10/8715 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 EXEMPTION FROM APPOINTING AUDITORS 150987

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/12/869 December 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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