T & C ASHWORTH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Satisfaction of charge 111867760001 in full

View Document

11/04/2511 April 2025 Register(s) moved to registered inspection location 13 Colstone Close Wilmslow SK9 2TF

View Document

09/04/259 April 2025 Register inspection address has been changed to 13 Colstone Close Wilmslow SK9 2TF

View Document

09/04/259 April 2025 Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB England to 13 Colstone Close Wilmslow SK9 2TF on 2025-04-09

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

19/10/2419 October 2024 Registration of charge 111867760011, created on 2024-09-30

View Document

16/07/2416 July 2024 Registration of a charge with Charles court order to extend. Charge code 111867760010, created on 2023-12-06

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-02-29

View Document

20/05/2420 May 2024 Registration of charge 111867760009, created on 2024-05-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

07/06/237 June 2023 Registration of charge 111867760008, created on 2023-05-25

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

05/05/225 May 2022 Change of details for Mr Christopher Ashworth as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Director's details changed for Mr Christopher Ashworth on 2022-05-04

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

22/07/2122 July 2021 Director's details changed for Mr Thomas Ashworth on 2021-07-22

View Document

22/07/2122 July 2021 Change of details for Mr Thomas Ashworth as a person with significant control on 2021-07-22

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111867760006

View Document

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111867760005

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111867760004

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111867760003

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

08/08/198 August 2019 COMPANY NAME CHANGED FLEETWOOD STUDENT LETS LTD CERTIFICATE ISSUED ON 08/08/19

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ASHWORTH / 11/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ASHWORTH / 11/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111867760002

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ASHWORTH / 11/02/2019

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ASHWORTH

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111867760001

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ASHWORTH

View Document

13/07/1813 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2018

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 4 ADMIRAL CLOSE FLEETWOOD FY7 6HB UNITED KINGDOM

View Document

27/03/1827 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED FLETWOOD STUDENT LETS LTD. CERTIFICATE ISSUED ON 27/03/18

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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