ASHTONS TOOLS AND FASTENERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Register inspection address has been changed from Unit 18 Corona Court Newton Street Stretford Manchester M32 8LG England to Solomon House Caxton Road Fulwood Preston PR2 9PL |
11/03/2511 March 2025 | Director's details changed for Michael Christopher Harrison on 2025-03-11 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-07 with updates |
11/03/2511 March 2025 | Director's details changed for Lee Francis Walker on 2025-03-11 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Registered office address changed from Unit 18 Corona Court Newton Street Stretford Manchester Lancashire M32 8LG to Unit 12 Acheson Way Trafford Park Manchester M17 1GA on 2024-05-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
07/03/247 March 2024 | Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to Unit 18 Corona Court Newton Street Stretford Manchester M32 8LG |
14/11/2314 November 2023 | Appointment of Katherine Jane Gardner as a director on 2023-11-10 |
14/11/2314 November 2023 | Notification of Ashtons Holdings North West Limited as a person with significant control on 2023-11-10 |
14/11/2314 November 2023 | Registration of charge 044522500002, created on 2023-11-10 |
13/11/2313 November 2023 | Termination of appointment of Paul Richard Ashton as a director on 2023-11-10 |
13/11/2313 November 2023 | Cessation of Paul Richard Ashton as a person with significant control on 2023-11-10 |
13/11/2313 November 2023 | Termination of appointment of Paul Richard Ashton as a secretary on 2023-11-10 |
13/11/2313 November 2023 | Termination of appointment of Steven George Shepherd as a director on 2023-11-10 |
13/11/2313 November 2023 | Termination of appointment of Lynnette Nicola Shepherd as a director on 2023-11-10 |
11/10/2311 October 2023 | Satisfaction of charge 1 in full |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
23/05/2323 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
21/06/1921 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/08/1816 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
10/08/1810 August 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
09/08/189 August 2018 | SAIL ADDRESS CREATED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE SHEPHERD / 26/04/2017 |
26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LEE FRANCIS WALKER / 26/04/2017 |
26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE NICOLA SHEPHERD / 26/04/2017 |
26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER HARRISON / 26/04/2017 |
26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ASHTON / 26/04/2017 |
26/04/1726 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD ASHTON / 26/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/06/1511 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1331 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE NICOLA SHEPHERD / 28/05/2010 |
21/06/1021 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE FRANCIS WALKER / 28/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER HARRISON / 28/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE SHEPHERD / 28/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD ASHTON / 28/05/2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | LOCATION OF REGISTER OF MEMBERS |
16/07/0816 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/06/059 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 31-33 STOCKTON ROAD CHORLTON-CUM-HARDY MANCHESTER M21 9FB |
16/06/0416 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
10/06/0410 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0421 January 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
27/06/0327 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
05/06/035 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
06/02/036 February 2003 | NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | NEW DIRECTOR APPOINTED |
23/12/0223 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/12/0223 December 2002 | NEW DIRECTOR APPOINTED |
23/12/0223 December 2002 | NEW DIRECTOR APPOINTED |
07/06/027 June 2002 | DIRECTOR RESIGNED |
07/06/027 June 2002 | SECRETARY RESIGNED |
30/05/0230 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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