ASHTONS COMPLETE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

25/03/2525 March 2025 Change of details for Complete Group South West Limited as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

18/12/2418 December 2024 Termination of appointment of Lucy Anne Griffin as a director on 2024-12-17

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Satisfaction of charge 086715120001 in full

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Appointment of Emma Louise Foreman as a director on 2024-01-22

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DANIEL COX / 03/12/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BENJAMIN SMITH / 06/11/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JADE BOYLES-WHITE / 22/09/2020

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DANIEL COX / 07/09/2020

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086715120002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPLETE GROUP SOUTH WEST LIMITED

View Document

08/01/208 January 2020 CESSATION OF WILLIAM BENJAMIN SMITH AS A PSC

View Document

01/10/191 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/09/1824 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086715120001

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

26/07/1726 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MS JADE BOYLES-WHITE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHIPPS

View Document

28/09/1528 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/09/143 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 01/10/13 STATEMENT OF CAPITAL GBP 200

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/09/136 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 100

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR WILLIAM BENJAMIN SMITH

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR STEPHEN PHIPPS

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR MARK JONATHAN DANIEL COX

View Document

05/09/135 September 2013 CURRSHO FROM 30/09/2014 TO 30/04/2014

View Document

02/09/132 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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