ASHLAR DEVELOPMENTS (POOLE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

25/09/2025 September 2020 SAIL ADDRESS CHANGED FROM: UNIT 44 19B MOOR ROAD BROADSTONE DORSET BH18 8AZ ENGLAND

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM UNIT 44 19B MOOR ROAD BROADSTONE DORSET BH18 8AZ

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

04/09/144 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 SAIL ADDRESS CHANGED FROM: 138 WEST WAY BROADSTONE DORSET BH18 9LN ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 138 WEST WAY BROADSTONE DORSET BH18 9LN ENGLAND

View Document

09/11/129 November 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 SAIL ADDRESS CHANGED FROM: 279 ASHLEY ROAD PARKSTONE POOLE DORSET BH14 9DS ENGLAND

View Document

30/08/1130 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 279 ASHLEY ROAD PARKSTONE POOLE DORSET BH14 9DS UNITED KINGDOM

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JEMISON / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL THORN / 01/10/2009

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

17/06/0917 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 279 ASHLEY ROAD PARKSTONE POOLE DORSET BH14 9DS

View Document

16/10/0816 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

16/03/9516 March 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 documents registered before 1 January 1995

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/09/903 September 1990 SECRETARY RESIGNED

View Document

29/08/9029 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information