ASHCREST JOINERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-03-02 with updates |
| 06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/11/245 November 2024 | Registered office address changed from 10 Beech Court Hurst Reading RG10 0RQ England to Unit 1 Lynchford Lane Farnborough Hampshire GU14 6JD on 2024-11-05 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-02 with updates |
| 06/09/236 September 2023 | Withdrawal of the directors' register information from the public register |
| 06/09/236 September 2023 | Withdrawal of the directors' residential address register information from the public register |
| 07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/07/212 July 2021 | Resolutions |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/07/2017 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 269 FARNBOROUGH ROAD FARNBOROUGH GU14 7LY UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 25/06/1925 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 07/11/187 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT COE / 26/10/2018 |
| 07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COE / 26/10/2018 |
| 16/07/1816 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
| 06/06/186 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 03/03/173 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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