ASHTON JOINERY AND BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Director's details changed for Mr Roberty Joseph Batty on 2024-05-10

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

26/01/2426 January 2024 Change of details for Mr Robert Joseph Batty as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Miss Helen Batty as a person with significant control on 2024-01-26

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Notification of Helen Batty as a person with significant control on 2023-07-11

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

14/07/2314 July 2023 Termination of appointment of Pauline Batty as a secretary on 2023-07-11

View Document

14/07/2314 July 2023 Termination of appointment of Henry Batty as a director on 2023-07-11

View Document

14/07/2314 July 2023 Cessation of Pauline Batty as a person with significant control on 2023-07-11

View Document

14/07/2314 July 2023 Cessation of Henry Batty as a person with significant control on 2023-07-11

View Document

14/07/2314 July 2023 Notification of Robert Joseph Batty as a person with significant control on 2023-07-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Appointment of Mr Roberty Joseph Batty as a director on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Miss Helen Batty as a director on 2022-03-29

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/12/207 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR HARRY BATTY / 01/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BATTY / 01/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BATTY / 01/12/2020

View Document

01/12/201 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE BATTY / 01/12/2020

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR HARRY BATTY / 01/12/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/11/195 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029474310001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED ASHTON JOINERY LIMITED CERTIFICATE ISSUED ON 30/12/13

View Document

08/08/138 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM UNIT 2 243 ELDON STREET ASHTON PRESTON LANCASHIRE PR2 2BB

View Document

26/07/1226 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/11/1010 November 2010 DISS40 (DISS40(SOAD))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

08/11/108 November 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE BATTY / 13/04/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BATTY / 13/04/2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 Annual return made up to 11 July 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM ROTHERHAM TAYLOR 416 BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2DX

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 EXEMPTION FROM APPOINTING AUDITORS 15/09/99

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

09/09/989 September 1998 EXEMPTION FROM APPOINTING AUDITORS 26/08/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

04/03/984 March 1998 EXEMPTION FROM APPOINTING AUDITORS 27/02/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

27/01/9727 January 1997 EXEMPTION FROM APPOINTING AUDITORS 18/07/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

14/05/9614 May 1996 EXEMPTION FROM APPOINTING AUDITORS 05/03/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/07/9411 July 1994 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