ASHLEY ANDERSON DEVELOPMENTS LTD

Company Documents

DateDescription
20/02/2520 February 2025 Order of court to wind up

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-09-28

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-15 with updates

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

25/06/2425 June 2024 Registration of charge 122083250005, created on 2024-06-17

View Document

22/11/2322 November 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-11-17

View Document

21/11/2321 November 2023 Change of details for Mr Kevin Ashley as a person with significant control on 2023-11-17

View Document

21/11/2321 November 2023 Termination of appointment of Scott Anderson as a director on 2023-11-17

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

01/09/231 September 2023 Termination of appointment of Sean Thomas Mcbride as a director on 2023-07-31

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Registration of charge 122083250004, created on 2023-04-19

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-15 with updates

View Document

06/10/226 October 2022 Change of details for Mr Kevin Ashley as a person with significant control on 2020-09-15

View Document

06/10/226 October 2022 Cessation of Sean Thomas Mcbride as a person with significant control on 2020-09-15

View Document

03/10/223 October 2022 Amended accounts made up to 2020-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 44 SOLOMAN DRIVE BIDEFORD DEVON EX39 5XS

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122083250003

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122083250002

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 21 PRIORY AVENUE KIRKBY IN ASHFIELD MANSFIELD NOTTINGHAMSHIRE NG17 9BU UNITED KINGDOM

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122083250001

View Document

16/09/1916 September 2019 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