ASHLEY'S SKIPS & WASTE LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/12/1531 December 2015 | DISS40 (DISS40(SOAD)) |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/11/1517 November 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 29/09/1529 September 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/01/153 January 2015 | DISS40 (DISS40(SOAD)) |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/07/142 July 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 06/05/146 May 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/05/1318 May 2013 | DISS40 (DISS40(SOAD)) |
| 17/05/1317 May 2013 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 17 NETHERGREEN GARDENS KILLAMARSH SHEFFIELD S21 1FX |
| 17/05/1317 May 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN ASHLEY |
| 17/05/1317 May 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 07/05/137 May 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/07/1221 July 2012 | DISS40 (DISS40(SOAD)) |
| 18/07/1218 July 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 10/07/1210 July 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 08/05/128 May 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/09/1124 September 2011 | DISS40 (DISS40(SOAD)) |
| 23/09/1123 September 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 30/08/1130 August 2011 | FIRST GAZETTE |
| 01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/10/1027 October 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
| 06/04/106 April 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 01/04/101 April 2010 | APPOINTMENT TERMINATED, SECRETARY PENFOLD ACCOUNTING LTD |
| 01/04/101 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ASHLEY / 08/01/2010 |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASHLEY / 08/01/2010 |
| 12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 08/10/098 October 2009 | Annual return made up to 8 January 2009 with full list of shareholders |
| 02/06/092 June 2009 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
| 11/11/0811 November 2008 | SECRETARY APPOINTED PENFOLD ACCOUNTING LTD |
| 11/11/0811 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 15/08/0715 August 2007 | NEW SECRETARY APPOINTED |
| 15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
| 17/01/0717 January 2007 | DIRECTOR RESIGNED |
| 17/01/0717 January 2007 | SECRETARY RESIGNED |
| 08/01/078 January 2007 | 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