ASHTON CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-06-14 with no updates |
27/05/2527 May 2025 | Termination of appointment of Frances Ashton as a secretary on 2025-05-27 |
27/05/2527 May 2025 | Termination of appointment of Frances Ashton as a director on 2025-05-27 |
16/08/2416 August 2024 | Certificate of change of name |
05/08/245 August 2024 | Appointment of Mrs Frances Ashton as a director on 2024-08-01 |
05/08/245 August 2024 | Appointment of Mrs Emma Ashton as a director on 2024-08-01 |
31/07/2431 July 2024 | Micro company accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
18/06/2418 June 2024 | Director's details changed for Mr Andrew Ashton on 2024-06-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/09/2312 September 2023 | Registered office address changed from 14 Bank Street Aberfeldy PH15 2BB Scotland to Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP on 2023-09-12 |
12/07/2312 July 2023 | Micro company accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
14/06/2314 June 2023 | Appointment of Mr Andrew Ashton as a director on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
07/11/227 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
29/03/2229 March 2022 | Director's details changed for Mr Brian Ashton on 2022-03-29 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
27/12/1827 December 2018 | REGISTERED OFFICE CHANGED ON 27/12/2018 FROM C/O G C STEWART & CO (ACCOUNTANTS) LTD RENFREW HOUSE 27 QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3TL |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ASHTON / 01/02/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM C/O GC STEWART & CO (ACCOUNTANTS) LTD RENFREW HOUSE 27 QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 69 SINCLAIR STREET HELENSBURGH G84 8TG |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM C/O GC STEWART & CO (ACCOUNTANTS) LTD RENFREW HOUSE 27 QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ASHTON / 01/01/2010 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 63 CARLTON PLACE GLASGOW G5 9TR |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/04/0917 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS |
09/02/089 February 2008 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/03/0629 March 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | SECRETARY RESIGNED |
22/03/0622 March 2006 | NEW SECRETARY APPOINTED |
22/03/0622 March 2006 | DIRECTOR RESIGNED |
17/03/0617 March 2006 | 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