P E ASHBROOK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
26/07/2426 July 2024 | Appointment of Mrs Rachel Sarah Ashbrook as a secretary on 2024-07-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
01/12/231 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
17/11/2217 November 2022 | Change of details for Mr Paul Edward Ashbrook as a person with significant control on 2022-11-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/01/225 January 2022 | Director's details changed for Mr Paul Edward Ashbrook on 2022-01-05 |
05/01/225 January 2022 | Change of details for Mr Paul Edward Ashbrook as a person with significant control on 2022-01-05 |
05/01/225 January 2022 | Change of details for Mr Paul Edward Ashbrook as a person with significant control on 2022-01-05 |
05/01/225 January 2022 | Registered office address changed from 1 Beechcroft Court the Hurst Cleobury Mortimer Kidderminster DY14 8EG England to 1 Beechcote Lodge the Hurst Cleobury Mortimer Kidderminster DY14 8EG on 2022-01-05 |
05/01/225 January 2022 | Registered office address changed from The Toll House Ludlow Cleobury Mortimer Shropshire DY14 8PY to 1 Beechcroft Court the Hurst Cleobury Mortimer Kidderminster DY14 8EG on 2022-01-05 |
05/01/225 January 2022 | Director's details changed for Mr Paul Edward Ashbrook on 2022-01-05 |
22/10/2122 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN ASHBROOK |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/04/184 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD ASHBROOK |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/06/1625 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/08/1528 August 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM RUMBOW HOUSE RUMBOW HALESOWEN WEST MIDLANDS B63 3HU |
25/08/1525 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ASHBROOK / 01/08/2015 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/06/1321 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/08/1115 August 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/07/1028 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
03/09/073 September 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/07/058 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/08/0418 August 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
03/07/033 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
20/08/0220 August 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
29/06/0129 June 2001 | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
02/05/012 May 2001 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: KING CHARLES HOUSE CASTLE HILL DRIVE DUDLEY WEST MIDLANDS DY1 4PS |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
10/08/0010 August 2000 | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
24/03/0024 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
20/07/9920 July 1999 | RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS |
08/07/988 July 1998 | NEW SECRETARY APPOINTED |
08/07/988 July 1998 | NEW DIRECTOR APPOINTED |
08/07/988 July 1998 | REGISTERED OFFICE CHANGED ON 08/07/98 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
23/06/9823 June 1998 | SECRETARY RESIGNED |
23/06/9823 June 1998 | DIRECTOR RESIGNED |
18/06/9818 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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