ASHFORD CLADDING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Director's details changed for Christopher John Walmsley on 2023-07-21

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

09/02/239 February 2023 Satisfaction of charge 022983520003 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

20/04/2020 April 2020 CESSATION OF CHRISTOPHER JOHN WALMSLEY AS A PSC

View Document

20/04/2020 April 2020 CESSATION OF DAVID ORR AS A PSC

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WALMSLEY

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ORR

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HACKFORD

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHFORD CLADDING SYSTEMS (HOLDINGS) LIMITED

View Document

17/04/2017 April 2020 CESSATION OF ASHLEY JOHN HACKFORD AS A PSC

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ORR / 02/01/2020

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022983520003

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALMSLEY / 01/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN HACKFORD / 01/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ORR / 01/12/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/06/1515 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN WALMSLEY

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

11/04/1311 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY DONNA BLANCHARD

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HACKFORD

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED DAVID ORR

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HACKFORD / 03/04/2012

View Document

24/04/1224 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY MADELINE HARVEY

View Document

27/05/1127 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 SECRETARY APPOINTED MRS DONNA BLANCHARD

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HACKFORD / 03/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/08/9218 August 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: UNIT 16 ARGYLE STREET IND EST ARGYLE STREET HULL NORTH HUMBERSIDE HU3 1HD

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: UNIT 8 ARGYLL STREET INDUSTRIAL ESTATE ARGYLL STREET HULL HU3 1HD

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: 83A MAIN STREET SWANLAND NORTH HUMBERSIDE HU1 43Q

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/899 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/10/8812 October 1988 REGISTERED OFFICE CHANGED ON 12/10/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 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