D M & C ASH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Scott Patrick Mcleary as a director on 2025-08-01

View Document

11/08/2511 August 2025 NewTermination of appointment of Stephen Richard Jones as a director on 2025-08-01

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Accounts for a small company made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Accounts for a small company made up to 2021-04-30

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

19/04/2119 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR SEAN ASH

View Document

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

View Accounts

23/01/2023 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASH DRYWALL LIMITED

View Document

30/10/1930 October 2019 CESSATION OF DEAN MICHAEL ASH AS A PSC

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027841450004

View Document

06/11/166 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

27/01/1627 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM UNIT 1 BLUEBELL BUSINESS PARK DANEHILL EAST SUSSEX TN22 3HQ

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027841450003

View Document

26/01/1526 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

11/11/1411 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HEAD

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL ASH / 23/10/2012

View Document

20/11/1220 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLETTE ASH / 23/10/2012

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR PETER HEAD

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLETTE ASH / 24/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL ASH / 24/09/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS COLLETTE ASH / 24/09/2010

View Document

09/12/099 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD JONES / 23/10/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS COLLETTE ASH / 23/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLIN SUMPTER / 23/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER WALLACE / 23/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLETTE ASH / 23/10/2009

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 AUDITOR'S RESIGNATION

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: ASH HOUSE THE BROYLE RINGMER EAST SUSSEX BN8 5NW

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/044 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/07/0328 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0328 July 2003 SUB DIVIDE 14/07/03

View Document

28/07/0328 July 2003 DIV S-DIV 14/07/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: THE LODGE, FAIRFIELD CROSS-IN-HAND EAST SUSSEX TN21 0SH

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/03/9311 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/03/939 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/93

View Document

04/03/934 March 1993 COMPANY NAME CHANGED OBTAINGRANT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/03/93

View Document

27/01/9327 January 1993 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