R H ASHWORTH & SONS LTD

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 APPLICATION FOR STRIKING-OFF

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 477 CHESTER ROAD MANCHESTER M16 9HF

View Document

01/07/161 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1327 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

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

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH ASHWORTH / 02/03/2011

View Document

03/06/103 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOWARD ASHWORTH / 02/06/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH ASHWORTH / 02/06/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 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