ASSOCIATED ASH IMPORTERS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-06 with updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

09/11/219 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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

View Accounts

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALBERT CHARLES DUDMAN / 11/12/2017

View Document

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ALBERT CHARLES DUDMAN / 11/12/2017

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Accounts

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM ALBION WHARF ALBION STREET SOUTHWICK BRIGHTON EAST SUSSEX BN42 4ED

View Document

21/07/1421 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

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

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

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

View Accounts

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE VERRALL

View Document

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

View Accounts

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM ALBION WHARF ALBION STREET SOUTHWICK BRIGHTON EAST SUSSEX BN42 4ED

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM UNIT 6 RUDFORD INDUSTRIAL ESTATE FORD ARUNDEL WEST SUSSEX BN18 0BD

View Document

05/02/095 February 2009 DISS40 (DISS40(SOAD))

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 22 GLENEAGLES AMINGTON TAMWORTH B77 4NS

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED CANTERWELL LTD CERTIFICATE ISSUED ON 15/07/04

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 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