CASSIDY & ASHTON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Director's details changed for Mr Philip Gornall on 2023-09-12

View Document

25/08/2325 August 2023 Purchase of own shares.

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

28/07/2328 July 2023 Cancellation of shares. Statement of capital on 2023-05-19

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/01/2213 January 2022 Second filing for the appointment of Mr David Parkinson as a director

View Document

23/12/2123 December 2021 Appointment of Mr Thomas Lawrence Mcburney as a director on 2021-04-01

View Document

23/12/2123 December 2021 Appointment of Mr David Parkinson as a director on 2021-04-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GORNALL / 25/06/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

16/06/1716 June 2017 SAIL ADDRESS CREATED

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 ADOPT ARTICLES 01/04/2015

View Document

01/09/151 September 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED CHRIS BRIAN TAYLOR

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY

View Document

17/04/1417 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/1417 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARTLEY

View Document

17/04/1417 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 94495

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARTLEY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY

View Document

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

View Accounts

30/01/1430 January 2014 ADOPT ARTICLES 03/04/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 ADOPT ARTICLES 22/09/2011

View Document

11/08/1111 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

05/08/115 August 2011 06/04/11 STATEMENT OF CAPITAL GBP 125060

View Document

05/08/115 August 2011 DIRECTOR APPOINTED PETER HARRIS

View Document

05/08/115 August 2011 DIRECTOR APPOINTED ALBAN PAUL CASSIDY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COCKRELL

View Document

01/08/111 August 2011 DIRECTOR APPOINTED DAVID THOMAS OWEN

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/03/092 March 2009 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

22/07/0822 July 2008 ADOPT ARTICLES 04/04/2008

View Document

22/07/0822 July 2008 GBP NC 10000/250000 04/04/2008

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE HAYES

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED PHILIP GORNALL

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ALISTAIR EDWARD PAXTON BAINES

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/07/929 July 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

11/06/9011 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information