PAUL ASHBROOK LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

01/12/231 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

06/01/226 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 The Toll House Ludlow Road Cleobury Mortimer Shropshire DY14 8DY to 1 Beechcroft Court the Hurst Cleobury Mortimer Kidderminster DY14 8EG 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 Director's details changed for Mr Paul Edward Ashbrook 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

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

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 2021-05-18 with updates

View Document

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

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

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 18/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD ASHBROOK

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

05/04/175 April 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 May 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

06/10/156 October 2015 Annual return made up to 18 May 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 May 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 May 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

16/07/1216 July 2012 Annual return made up to 18 May 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

21/06/1121 June 2011 Annual return made up to 18 May 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

22/06/1022 June 2010 Annual return made up to 18 May 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 18/05/09; 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 18/05/08; 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

13/06/0713 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

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

View Document

30/05/0630 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

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

View Document

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

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 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