ASHWELLS RECLAIMED TIMBER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

18/12/2418 December 2024 Appointment of Mr Edward George Davies-Tutt as a director on 2024-12-10

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

14/06/2314 June 2023 Notification of Deborah Davies-Tutt as a person with significant control on 2023-06-01

View Document

14/06/2314 June 2023 Notification of Janine Tutt as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Withdrawal of a person with significant control statement on 2023-06-13

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

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

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM WICK PLACE FARM BRENTWOOD ROAD BULPHAN UPMINSTER RM14 3TL ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

23/02/2023 February 2020 DIRECTOR APPOINTED MS JANINE DAVIES-TUTT

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/10/191 October 2019 PREVEXT FROM 31/01/2019 TO 30/04/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM FORDHAMS & CO LTD UNIT 3, PARMA HOUSE CLARENDON ROAD LONDON N22 6UL UNITED KINGDOM

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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