ASHTON BURKINSHAW LIMITED



Company Documents

DateDescription
07/02/247 February 2024 NewConfirmation statement made on 2024-02-04 with updates

View Document

12/12/2312 December 2023 Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11

View Document

19/10/2319 October 2023 Termination of appointment of David Christopher Livesey as a director on 2023-09-28

View Document

17/10/2317 October 2023 Appointment of Mr Adrian Paul Scott as a director on 2023-10-16

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

13/10/2213 October 2022 Appointment of David Christopher Livesey as a director on 2022-09-27

View Document

13/10/2213 October 2022 Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 2022-10-03

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

14/12/2114 December 2021 Appointment of Mr David Kerry Plumtree as a director on 2021-11-30

View Document

14/12/2114 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Termination of appointment of a secretary

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY JULIAN IRBY

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF

View Document

14/03/1414 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
C/O C/O COUNTRYWIDE RESIDENTIAL LETTINGS
4TH FLOOR THAMESGATE HOUSE
VICTORIA AVENUE
SOUTHEND-ON-SEA
SS2 6DF
UNITED KINGDOM

View Document

04/04/134 April 2013 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

18/03/1318 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 01/06/2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MATTHEW IRBY / 01/06/2012

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN MATTHEW IRBY / 01/06/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN HARRISON / 01/06/2012

View Document

28/03/1228 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM C/O COUNTRYWIDE RESIDENTIAL LETTINGS 4TH FLOOR THAMEGATE HOUSE VICTORIA AVENUE SOUTHEND-ON-SEA SS2 6DF UNITED KINGDOM

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM CENTRAL HOUSE CLIFFTOWN ROAD SOUTHEND ON SEA ESSEX SS1 1AB

View Document

26/04/1126 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARCH

View Document

20/04/1020 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN HARRISON / 02/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/083 July 2008 DIRECTOR APPOINTED CHRIS MARCH

View Document

03/07/083 July 2008 DIRECTOR RESIGNED MALDWYN JONES

View Document

12/06/0812 June 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: C/O BREBNERS ROYAL VICTORIA HSE THE PANTILES TUNBRIDGE WELLS KENT TN2 5JU

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document



22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 AUDITOR'S RESIGNATION

View Document

11/06/0711 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 ADOPT ARTICLES 05/06/00 VARY SHARE RIGHTS/NAME 05/06/00

View Document

16/04/0716 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/04/07

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

30/11/0330 November 2003 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/09/0316 September 2003 NC INC ALREADY ADJUSTED 27/06/03

View Document

16/09/0316 September 2003 � NC 1000/10000 27/06/

View Document

16/09/0316 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 COMPANY NAME CHANGED SOUTH EAST LETTINGS LIMITED CERTIFICATE ISSUED ON 07/05/03; RESOLUTION PASSED ON 22/04/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

18/07/0018 July 2000 VARYING SHARE RIGHTS AND NAMES 05/06/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 17 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AE

View Document

12/03/9912 March 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 COMPANY NAME CHANGED ASHTON BURKINSHAW LIMITED CERTIFICATE ISSUED ON 26/01/99; RESOLUTION PASSED ON 15/01/99

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

30/11/9730 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/11/96

View Document

30/11/9630 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

24/05/9624 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/03/9629 March 1996 NC INC ALREADY ADJUSTED 15/03/96

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: G OFFICE CHANGED 29/03/96 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

29/03/9629 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 � NC 100/1000 15/03/9

View Document

29/03/9629 March 1996 ALTER MEM AND ARTS 15/03/96

View Document

25/03/9625 March 1996 COMPANY NAME CHANGED AIMBILE LIMITED CERTIFICATE ISSUED ON 26/03/96

View Document

11/03/9611 March 1996 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