ASH TREE DESIGNS LIMITED

Company Documents

DateDescription
25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/11/1514 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/10/1412 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN WING / 04/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED NHKL 148 LTD CERTIFICATE ISSUED ON 23/01/06

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 1 NASEBY COTTAGES, FLETCHING NR UCKFIELD E SUSSEX TN22 3TB

View Document

06/01/066 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 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