DAVID ASHWORTH LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025

View Document

24/02/2524 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

24/02/2524 February 2025

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Registration of charge 046271800008, created on 2023-10-12

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

09/07/219 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046271800007

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT LIMITED AS A PSC

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046271800004

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046271800006

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046271800003

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046271800005

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

28/06/1828 June 2018 CESSATION OF AUGUST EQUITY LLP AS A PSC

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046271800005

View Document

21/03/1821 March 2018 ADOPT ARTICLES 09/12/2017

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/02/185 February 2018 ADOPT ARTICLES 09/12/2017

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046271800004

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1726 April 2017 ADOPT ARTICLES 05/04/2017

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046271800003

View Document

07/04/177 April 2017 CURRSHO FROM 31/03/2018 TO 30/06/2017

View Document

05/04/175 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM COMMUNICATION HOUSE VICTORIA AVENUE SURREY GU15 3HX

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS JOANNA CLARE MALONE

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY LUCIA LAWRIE

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY DAVID ASHWORTH

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHWORTH

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1620 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/01/1516 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/01/1410 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LUCIA PEARCE / 01/01/2014

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1328 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1219 March 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1126 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ASHWORTH / 02/01/2010

View Document

04/02/104 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 COMPANY NAME CHANGED ASHWORTH AND RAIJMAKERS LIMITED CERTIFICATE ISSUED ON 13/12/05

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0415 December 2004 COMPANY NAME CHANGED PHOENIX VETERINARY CONSULTANTS L IMITED CERTIFICATE ISSUED ON 15/12/04

View Document

11/10/0411 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 60 BRIDGE ROAD COVE FARNBOROUGH HAMPSHIRE GU14 0HP

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

08/04/038 April 2003 S366A DISP HOLDING AGM 24/03/03

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/034 February 2003 CO NOT PRACTISING 14/01/03

View Document

25/01/0325 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 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