ASHTON CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

27/05/2527 May 2025 Termination of appointment of Frances Ashton as a secretary on 2025-05-27

View Document

27/05/2527 May 2025 Termination of appointment of Frances Ashton as a director on 2025-05-27

View Document

16/08/2416 August 2024 Certificate of change of name

View Document

05/08/245 August 2024 Appointment of Mrs Frances Ashton as a director on 2024-08-01

View Document

05/08/245 August 2024 Appointment of Mrs Emma Ashton as a director on 2024-08-01

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

18/06/2418 June 2024 Director's details changed for Mr Andrew Ashton on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Appointment of Mr Andrew Ashton as a director on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

29/03/2229 March 2022 Director's details changed for Mr Brian Ashton on 2022-03-29

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

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

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ASHTON / 01/02/2016

View Document

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

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 69 SINCLAIR STREET HELENSBURGH G84 8TG

View Document

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

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ASHTON / 01/01/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 63 CARLTON PLACE GLASGOW G5 9TR

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

09/02/089 February 2008 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 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