J K ASHBROOK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

16/06/2516 June 2025 Director's details changed for Mr James Keith Ashbrook on 2025-06-16

View Document

28/01/2528 January 2025 Accounts for a small company made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Andrew Aldcroft on 2024-06-14

View Document

18/01/2418 January 2024 Full accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

13/06/2313 June 2023 Change of details for J K Ashbrook Holdings Limited as a person with significant control on 2023-06-13

View Document

20/04/2320 April 2023 Satisfaction of charge 054797960008 in full

View Document

12/12/2212 December 2022 Director's details changed for Mr James Keith Ashbrook on 2022-12-12

View Document

08/12/228 December 2022 Full accounts made up to 2022-04-30

View Document

24/01/2224 January 2022 Full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Registered office address changed from 4 Poolwood Cottages Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN to Ashbrook House Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN on 2021-11-04

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054797960008

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH ASHBROOK / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH ASHBROOK / 22/09/2016

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054797960005

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054797960007

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1625 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY KEITH ASHBROOK

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054797960004

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054797960006

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054797960005

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054797960004

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054797960003

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/06/1222 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM SILK HOUSE, PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH ASHBROOK / 09/06/2010

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED ANDREW ALDCROFT

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 NC INC ALREADY ADJUSTED 09/04/08

View Document

08/05/088 May 2008 GBP NC 1000/50000 09/04/2008

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

13/06/0513 June 2005 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