AYREFIELD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Part of the property or undertaking has been released from charge 037197070063

View Document

11/03/2511 March 2025 Part of the property or undertaking has been released from charge 35

View Document

11/03/2511 March 2025 Part of the property or undertaking has been released from charge 037197070060

View Document

11/03/2511 March 2025 Part of the property or undertaking has been released from charge 037197070060

View Document

11/03/2511 March 2025 Part of the property or undertaking has been released from charge 037197070060

View Document

11/03/2511 March 2025 Part of the property or undertaking has been released from charge 037197070060

View Document

11/03/2511 March 2025 Part of the property or undertaking has been released from charge 037197070060

View Document

11/03/2511 March 2025 Part of the property or undertaking has been released from charge 037197070061

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

27/12/2427 December 2024 Satisfaction of charge 037197070055 in full

View Document

20/08/2420 August 2024 Termination of appointment of Brian Woods as a secretary on 2024-04-16

View Document

01/08/241 August 2024 Satisfaction of charge 037197070058 in full

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

26/02/2426 February 2024 Part of the property or undertaking has been released from charge 037197070060

View Document

10/01/2410 January 2024 Satisfaction of charge 037197070050 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 037197070066 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 49 in full

View Document

10/01/2410 January 2024 Part of the property or undertaking has been released from charge 037197070064

View Document

10/01/2410 January 2024 Part of the property or undertaking has been released from charge 037197070060

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Director's details changed for Simon Woods on 2023-10-05

View Document

16/11/2316 November 2023 Secretary's details changed for Brian Woods on 2023-10-05

View Document

16/11/2316 November 2023 Change of details for Mr. Simon Woods as a person with significant control on 2023-10-05

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Part of the property or undertaking has been released from charge 037197070060

View Document

03/04/233 April 2023 Satisfaction of charge 43 in full

View Document

03/04/233 April 2023 Part of the property or undertaking has been released from charge 037197070058

View Document

03/04/233 April 2023 Part of the property or undertaking has been released from charge 037197070060

View Document

03/04/233 April 2023 Part of the property or undertaking has been released from charge 037197070063

View Document

03/04/233 April 2023 Part of the property or undertaking has been released from charge 35

View Document

03/04/233 April 2023 Part of the property or undertaking has been released from charge 037197070060

View Document

03/04/233 April 2023 Part of the property or undertaking has been released from charge 037197070064

View Document

03/04/233 April 2023 Part of the property or undertaking has been released from charge 037197070064

View Document

03/04/233 April 2023 Part of the property or undertaking has been released from charge 037197070063

View Document

03/04/233 April 2023 Part of the property or undertaking has been released from charge 037197070060

View Document

03/04/233 April 2023 Part of the property or undertaking has been released from charge 35

View Document

03/04/233 April 2023 Part of the property or undertaking has been released from charge 037197070063

View Document

03/04/233 April 2023 Satisfaction of charge 037197070065 in full

View Document

03/04/233 April 2023 Satisfaction of charge 42 in full

View Document

03/04/233 April 2023 Satisfaction of charge 40 in full

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

12/01/2212 January 2022 Satisfaction of charge 48 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Part of the property or undertaking has been released from charge 037197070060

View Document

05/07/215 July 2021 Registration of charge 037197070065, created on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037197070064

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 037197070061

View Document

16/08/1916 August 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 037197070060

View Document

16/08/1916 August 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 037197070062

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

06/03/196 March 2019 ADOPT ARTICLES 19/12/2018

View Document

05/03/195 March 2019 20/12/18 STATEMENT OF CAPITAL GBP 947418

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037197070063

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037197070060

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037197070061

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037197070062

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM AYREFIELD HALL, AYREFIELD ROAD ROBY MILL UPHOLLAND WIGAN LANCASHIRE WN8 0QP ENGLAND

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037197070059

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037197070058

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM SIMONSVILLA AYREFIELD ROAD ROBY MILL SKELMERSDALE LANCASHIRE WN8 0QP

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / BRIAN WOODS / 17/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037197070057

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037197070056

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037197070055

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037197070054

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037197070052

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037197070053

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037197070051

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037197070050

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47

View Document

13/03/1313 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

24/01/1224 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:40

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

05/03/105 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/12/014 December 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information