ASHTONS TOOLS AND FASTENERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

11/03/2511 March 2025 Director's details changed for Michael Christopher Harrison on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

11/03/2511 March 2025 Director's details changed for Lee Francis Walker on 2025-03-11

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

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

View Document

14/11/2314 November 2023 Appointment of Katherine Jane Gardner as a director on 2023-11-10

View Document

14/11/2314 November 2023 Notification of Ashtons Holdings North West Limited as a person with significant control on 2023-11-10

View Document

14/11/2314 November 2023 Registration of charge 044522500002, created on 2023-11-10

View Document

13/11/2313 November 2023 Termination of appointment of Paul Richard Ashton as a director on 2023-11-10

View Document

13/11/2313 November 2023 Cessation of Paul Richard Ashton as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Termination of appointment of Paul Richard Ashton as a secretary on 2023-11-10

View Document

13/11/2313 November 2023 Termination of appointment of Steven George Shepherd as a director on 2023-11-10

View Document

13/11/2313 November 2023 Termination of appointment of Lynnette Nicola Shepherd as a director on 2023-11-10

View Document

11/10/2311 October 2023 Satisfaction of charge 1 in full

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

23/05/2323 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

21/06/1921 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/08/1810 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

09/08/189 August 2018 SAIL ADDRESS CREATED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE SHEPHERD / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE FRANCIS WALKER / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE NICOLA SHEPHERD / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER HARRISON / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ASHTON / 26/04/2017

View Document

26/04/1726 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD ASHTON / 26/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE NICOLA SHEPHERD / 28/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE FRANCIS WALKER / 28/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER HARRISON / 28/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE SHEPHERD / 28/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD ASHTON / 28/05/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 31-33 STOCKTON ROAD CHORLTON-CUM-HARDY MANCHESTER M21 9FB

View Document

16/06/0416 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

27/06/0327 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 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