P E 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
19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Appointment of Mrs Rachel Sarah Ashbrook as a secretary on 2024-07-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/11/2217 November 2022 Change of details for Mr Paul Edward Ashbrook as a person with significant control on 2022-11-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Director's details changed for Mr Paul Edward Ashbrook on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Paul Edward Ashbrook as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Paul Edward Ashbrook as a person with significant control on 2022-01-05

View Document

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

View Document

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

View Document

05/01/225 January 2022 Director's details changed for Mr Paul Edward Ashbrook on 2022-01-05

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY JOHN ASHBROOK

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD ASHBROOK

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/06/1625 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM RUMBOW HOUSE RUMBOW HALESOWEN WEST MIDLANDS B63 3HU

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ASHBROOK / 01/08/2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: KING CHARLES HOUSE CASTLE HILL DRIVE DUDLEY WEST MIDLANDS DY1 4PS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 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