ASHWAY MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Director's details changed for Ms Linda Helen Richards on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr Stephen Mark Evans on 2025-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Appointment of Mr William Tudor Davies as a director on 2024-06-25

View Document

05/07/245 July 2024 Confirmation statement made on 2024-04-25 with updates

View Document

05/07/245 July 2024 Director's details changed for Mr Charles Robert Balcomb on 2021-04-06

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Appointment of Lynn Fogarty as a secretary on 2023-10-16

View Document

24/01/2424 January 2024 Termination of appointment of Lorraine Yvonne Wash as a secretary on 2023-10-16

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-25 with updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Termination of appointment of Douglas Beveridge as a director on 2023-03-06

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

04/03/194 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

13/02/1813 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 44-48 OLD BROMPTON ROAD OLD BROMPTON ROAD LONDON SW7 3DY ENGLAND

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MRS LORRAINE YVONNE WASH

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY VALERIE HARDS

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 112 MILL PLAT OLD ISLEWORTH MIDDLESEX TW7 6BZ

View Document

27/04/1627 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1412 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR RAJ SHUKLA

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1027 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 DIRECTOR APPOINTED STEPHEN MARK EVANS

View Document

01/05/081 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/06/0713 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 RETURN MADE UP TO 25/04/06; NO CHANGE OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 25/04/05; NO CHANGE OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/04/03; NO CHANGE OF MEMBERS

View Document

08/05/028 May 2002 RETURN MADE UP TO 25/04/02; NO CHANGE OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 46/47 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NR

View Document

18/11/9718 November 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/11/9712 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9712 November 1997 ADOPT MEM AND ARTS 30/10/97

View Document

12/11/9712 November 1997 £ NC 100/120 30/10/97

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 29 BOLINGBROKE GROVE LONDON SW11 6EJ

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: C/O BONSOR PENNINGTONS NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: APPLEMARKET HOUSE 17 UNION STREET KINGSTON UPON THAMES SURREY KT1 1RP

View Document

27/04/9527 April 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94 FROM: WHITE LION COURT SWAN STREET OLD ISLEWORTH MIDDLESEX TW7 6RN

View Document

13/03/9413 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92

View Document

14/04/9214 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 25/04/92; CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 S386 DISP APP AUDS 22/04/91

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: LION COURT SWAN STREET OLD ISLEWORTH MIDDLESEX

View Document

06/03/916 March 1991 EXEMPTION FROM APPOINTING AUDITORS 18/12/90

View Document

04/07/904 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: WESTGATE HOUSE EALING ROAD BRENTFORD MIDDLESEX,TW8 0QZ

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/06/8922 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/06/89

View Document

16/05/8916 May 1989 COMPANY NAME CHANGED GRINDLAKE LIMITED CERTIFICATE ISSUED ON 17/05/89

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

17/01/8917 January 1989 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